WORKERS-DIRECT LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
14/01/2514 January 2025 | Confirmation statement made on 2024-01-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/12/2327 December 2023 | Change of details for Mr Muhammad Kashif as a person with significant control on 2021-12-01 |
26/12/2326 December 2023 | Confirmation statement made on 2023-12-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-07-31 |
26/12/2226 December 2022 | Confirmation statement made on 2022-12-26 with no updates |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
02/12/212 December 2021 | Termination of appointment of Muhammad Zubair as a director on 2021-12-01 |
02/12/212 December 2021 | Cessation of Muhammad Zubair as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Notification of Muhammad Kashif as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Muhammad Kashif as a director on 2021-12-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
24/06/2124 June 2021 | Previous accounting period shortened from 2021-06-30 to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/02/2023 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CESSATION OF MUHAMMAD KASHIF AS A PSC |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KASHIF |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMER SHARIF |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR AMER SHARIF |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/07/1810 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/11/1714 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD KASHIF |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 51 OAKLANDS PARK AVE. ILFORD IG1 1TG ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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