SETWORKSHOP LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 SECRETARY APPOINTED MR ANDREW PLATT

View Document

27/06/1927 June 2019 CESSATION OF VLADIMIR JANSKY AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR JANSKY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 7 HOSTA HOUSE 178 BEAUMONT ROAD LONDON E10 5GZ

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY VLADIMIR JANSKY

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BART ERIC POMERLEAU / 01/09/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 DIRECTOR APPOINTED MR BART ERIC POMERLEAU

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY DIARMUID HEALY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIARMUID HEALY

View Document

22/01/1522 January 2015 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM FLAT 1, 113 STOKE NEWINGTON CHURCH STREET LONDON N16 0UD

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR VLADIMIR JANSKY

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR JANSKY / 10/03/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DIARMUID HEALY / 02/02/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 11 ROWHILL MANSIONS ROWHILL ROAD LONDON E5 8ED ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 19A GELDART ROAD GELDART ROAD LONDON SE15 5XA UNITED KINGDOM

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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