WORKFLOWZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mr Alan James Dixon on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from 5 Parsonage Way Frimley Camberley Surrey GU16 8HZ England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Alan James Dixon as a person with significant control on 2024-03-19

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from 14 Farnborough Street Farnborough Hampshire GU14 8AG United Kingdom to 5 Parsonage Way Frimley Camberley Surrey GU16 8HZ on 2023-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1310 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

06/01/136 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 3 ALBANY COURT ALBANY PARK CAMBERLEY SURREY GU16 7QR ENGLAND

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 5 PARSONAGE WAY FRIMLEY SURREY GU16 8HZ ENGLAND

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DIXON / 09/12/2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND

View Document

10/12/0910 December 2009 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