WORK OF ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | All of the property or undertaking has been released from charge 092555500003 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
02/08/242 August 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
19/10/2319 October 2023 | Registered office address changed from 93 Speed House Barbican London EC2Y 8AU England to 21-27 Lamb's Conduit Street London WC1N 3GS on 2023-10-19 |
04/08/234 August 2023 | Micro company accounts made up to 2022-10-31 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-08 with no updates |
20/01/2320 January 2023 | Registered office address changed from Third Floor 17 Willow Street London EC2A 4BH England to 93 Speed House Barbican London EC2Y 8AU on 2023-01-20 |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Micro company accounts made up to 2021-10-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-08 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2020-10-31 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 5 BERESFORD TERRACE LONDON N5 2DH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092555500003 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM PEOPLE BRANDS LTD, UNIT S101 1 PHIPP ST LONDON EC2A 4SP ENGLAND |
19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092555500002 |
20/03/1520 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092555500001 |
08/10/148 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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