WORK IT APP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Units 2 & 3 Units 2 & 3 8-10 Market Cross Selby YO8 4JS United Kingdom to Units 2 & 3 8-10 Market Cross Selby YO8 4JS on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 12-13 Market Place Selby YO8 4PB England to Units 2 & 3 Units 2 & 3 8-10 Market Cross Selby YO8 4JS on 2023-09-12

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Joseph Woodland on 2022-11-01

View Document

23/11/2223 November 2022 Change of details for Mr Joseph Woodland as a person with significant control on 2022-11-01

View Document

23/11/2223 November 2022 Secretary's details changed for Joseph Woodland on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

21/10/2121 October 2021 Registration of charge 113372530002, created on 2021-10-18

View Document

29/09/2129 September 2021 Satisfaction of charge 113372530001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/12/1927 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 1075

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR VALENTINA LEVY

View Document

05/08/195 August 2019 ADOPT ARTICLES 22/07/2019

View Document

27/06/1927 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1917 April 2019 10/05/18 STATEMENT OF CAPITAL GBP 874706

View Document

17/04/1917 April 2019 29/05/18 STATEMENT OF CAPITAL GBP 929.412

View Document

17/04/1917 April 2019 04/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1917 April 2019 30/07/18 STATEMENT OF CAPITAL GBP 954.118

View Document

17/04/1917 April 2019 27/09/18 STATEMENT OF CAPITAL GBP 978.824

View Document

17/04/1917 April 2019 03/12/18 STATEMENT OF CAPITAL GBP 989.412

View Document

17/04/1917 April 2019 11/01/19 STATEMENT OF CAPITAL GBP 1015

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 56 GLADSTONE HOUSE 31 DOWELLS STREET GREENWICH LONDON SE10 9FF UNITED KINGDOM

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113372530001

View Document

15/02/1915 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 1015

View Document

15/02/1915 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MRS VALENTINA KOZINA LEVY

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 56 56 GLADSTONE HOUSE 31 DOWELLS STREET GREENWICH KENT SE10 9FF UNITED KINGDOM

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 56 GLADSTONE HOUSE 31 DOWELLS STREET GREENWICH LONDON SE10 9FF UNITED KINGDOM

View Document

13/12/1813 December 2018 SECRETARY APPOINTED JOSEPH WOODLAND

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WOODLAND / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WOODLAND / 13/12/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SHARON WOODLAND / 23/05/2018

View Document

30/04/1830 April 2018 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