MY SUPPORT WORKERS LIMITED

Company Documents

DateDescription
29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES MUHORO

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRIFFIN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/06/1629 June 2016 17/05/16 NO MEMBER LIST

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 17/05/15 NO MEMBER LIST

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 17/05/14 NO MEMBER LIST

View Document

29/07/1329 July 2013 17/05/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ANDREW GRIFFIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 17/05/12 NO MEMBER LIST

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNES MUHORO / 16/05/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRIFFIN / 16/05/2012

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARYAM ZONOUZI

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 96 BOURNE TERRACE LONDON W2 5TH

View Document

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 17/05/11

View Document

03/06/103 June 2010 DIRECTOR APPOINTED AGNES MUHORO

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company