WORKFLOW MANAGEMENT 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 Termination of appointment of Ashley Maxwell Grant Warden as a director on 2025-03-03

View Document

14/03/2514 March 2025 Resolutions

View Document

11/03/2511 March 2025 Notification of Project River Bidco Limited as a person with significant control on 2025-03-03

View Document

11/03/2511 March 2025 Withdrawal of a person with significant control statement on 2025-03-11

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

05/03/255 March 2025 Registration of charge 112029640001, created on 2025-03-03

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2024-11-24

View Document

08/01/258 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-21

View Document

08/01/258 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-03-15

View Document

07/01/257 January 2025 Cessation of Leandro Anthony Wade as a person with significant control on 2024-11-21

View Document

07/01/257 January 2025 Cessation of Michael Sherwood Saunders as a person with significant control on 2024-11-21

View Document

07/01/257 January 2025 Notification of a person with significant control statement

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Statement of capital on 2023-01-10

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/02/225 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/10/2013 October 2020 ZSECTION 239 OF COMPANIES ACT 2006 15/09/2020

View Document

13/10/2013 October 2020 ARTICLES OF ASSOCIATION

View Document

13/10/2013 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/209 October 2020 15/09/20 STATEMENT OF CAPITAL GBP 198.7572

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 03/10/2018

View Document

25/06/2025 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 187.4747

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/2013 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 179.2247

View Document

31/03/2031 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 24/04/19 STATEMENT OF CAPITAL GBP 157.0834

View Document

24/09/1924 September 2019 24/06/19 STATEMENT OF CAPITAL GBP 167.7834

View Document

24/09/1924 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 171.0334

View Document

22/09/1922 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 156.33

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 1558334

View Document

23/10/1823 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 110.8334

View Document

20/10/1820 October 2018 DIRECTOR APPOINTED MR. ASHLEY MAXWELL GRANT WARDEN

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 18 NORTHERNHAY STREET EXETER EX4 3ER UNITED KINGDOM

View Document

10/10/1810 October 2018 SUB-DIVISION 20/09/18

View Document

09/10/189 October 2018 SUBDIVISION 20/09/2018

View Document

03/10/183 October 2018 SUB-DIVISION 20/09/18

View Document

01/10/181 October 2018 SUBDIVISION 20/09/2018

View Document

11/07/1811 July 2018 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

13/02/1813 February 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