WORKHIVE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Appointment of Mr Paul Abercrombie as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Joanne Louise Abercrombie as a secretary on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Joanne Louise Abercrombie as a director on 2025-05-01

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

14/02/2514 February 2025 Registered office address changed from Ferguson House 103 Cranbrook Road Ilford IG1 4PU England to 11 Springfield Close 11 Springfield Close Ongar CM5 0BB on 2025-02-14

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Current accounting period shortened from 2023-08-31 to 2023-08-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Appointment of Mrs Joanne Louise Abercrombie as a secretary on 2021-06-24

View Document

28/06/2128 June 2021 Termination of appointment of Paul Allen Abercrombie as a secretary on 2021-06-24

View Document

28/06/2128 June 2021 Termination of appointment of Paul Allen Abercrombie as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Mrs Joanne Louise Abercrombie as a director on 2021-06-24

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 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