THE WORKR GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-29

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

02/05/252 May 2025 Registration of charge 091067250008, created on 2025-05-02

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-29

View Document

09/11/239 November 2023 Satisfaction of charge 091067250005 in full

View Document

09/11/239 November 2023 Satisfaction of charge 091067250006 in full

View Document

06/11/236 November 2023 Registration of charge 091067250007, created on 2023-10-17

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-09-29

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

01/02/231 February 2023 Notification of Msm Investment Group Limited as a person with significant control on 2016-05-20

View Document

01/02/231 February 2023 Cessation of Jsa Services Limited as a person with significant control on 2021-04-23

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-03-30 to 2022-09-29

View Document

06/04/226 April 2022 Registration of charge 091067250006, created on 2022-03-31

View Document

21/02/2221 February 2022 Second filing for the termination of Matthew Frederick Tyson as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Michael Andrew Lee as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Stephen Milton Mix as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Graham John Anthony Dolan as a secretary

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Termination of appointment of Thomas James Buckley as a secretary on 2021-04-27

View Document

06/08/216 August 2021 Registration of charge 091067250005, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 091067250004, created on 2021-08-02

View Document

02/06/212 June 2021 Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Michael Andrew Lee as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Stephen Milton Mix as a director on 2021-04-23

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091067250002

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 01/02/2020

View Document

06/07/206 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES BUCKLEY / 01/02/2020

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEE / 01/08/2018

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED WALKER SMITH GLOBAL LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF MSM INVESTMENT GROUP LTD AS A PSC

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MSM INVESTMENT GROUP LIMITED / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

24/04/1824 April 2018 ADOPT ARTICLES 22/03/2018

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

13/04/1813 April 2018 ADOPT ARTICLES 22/03/2018

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSM INVESTMENT GROUP LIMITED

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW TYSON

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE BPO LIMITED

View Document

10/04/1810 April 2018 CESSATION OF MATTHEW FREDERICK TYSON AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF FINANCE BPO LIMITED AS A PSC

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091067250001

View Document

22/03/1822 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 53 KING STREET MANCHESTER M2 4LQ

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES BUCKLEY / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM DOLAN

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR THOMAS JAMES BUCKLEY

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILTON MIX / 01/08/2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 06/08/2015

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

04/08/144 August 2014 22/07/2014

View Document

22/07/1422 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOLAN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW LEE

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 60 GROSVENOR STREET LONDON W1K 3HZ ENGLAND

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information