WORKPAD 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
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 17 st. Anne's Court London W1F 0BQ on 2024-08-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

01/10/221 October 2022 Notification of Drlm Holdings Limited as a person with significant control on 2022-09-29

View Document

01/10/221 October 2022 Cessation of James Alexander Barnett as a person with significant control on 2022-09-29

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

01/10/221 October 2022 Cessation of Jonathan Ezra Masri as a person with significant control on 2022-09-29

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078869830002

View Document

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

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078869830001

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED LONDON & NORTH PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

17/07/1317 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR JONATHAN EZRA MASRI

View Document

28/01/1328 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HAIM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/01/1216 January 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR SAMUEL HAIM

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/12/1120 December 2011 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