WORK PERKS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Resolutions

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

02/09/242 September 2024 Director's details changed for Mr Anuj Sharma on 2021-05-01

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Sub-division of shares on 2024-06-13

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/07/2312 July 2023 Satisfaction of charge 108889140002 in full

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Registered office address changed from 17, Heritage Park, Hayes Way Cannock WS11 7LT England to Summit House 12 Red Lion Square London WC1R 4QH on 2023-02-20

View Document

20/02/2320 February 2023 Resolutions

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-27

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

02/03/222 March 2022 Termination of appointment of Laurence James Seward as a director on 2022-02-11

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

07/07/207 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM TRENT BUSINESS CENTRE THOROTON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5FT ENGLAND

View Document

08/10/198 October 2019 CESSATION OF GARY ALAN STERN AS A PSC

View Document

18/07/1918 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

18/03/1918 March 2019 SUB-DIVISION 13/02/19

View Document

01/03/191 March 2019 ADOPT ARTICLES 13/02/2019

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED LAURENCE JAMES SEWARD

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ERIC SHAW / 13/02/2019

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108889140001

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR PAUL ANTHONY DONOGHUE

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DONOGHUE

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108889140002

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ANUJ SHARMA

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR FARZANA NAHEED

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS FARZANA NAHEED

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN STERN

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ERIC SHAW / 27/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 2 SNOWHILL QUEENSWAY BIRMINGHAM B4 6GA UNITED KINGDOM

View Document

22/03/1822 March 2018 ADOPT ARTICLES 09/03/2018

View Document

14/03/1814 March 2018 CESSATION OF ZOE MELISSA SHAW AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SHAW

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108889140001

View Document

28/02/1828 February 2018 20/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED KNOWNETWORK LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED ADAM ERIC SHAW

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED SHOO 628 LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE MELISSA SHAW

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

20/11/1720 November 2017 CESSATION OF SHOOSMITHS NOMINEES LIMITED AS A PSC

View Document

28/07/1728 July 2017 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