WORKPAD MARYLEBONE 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
14/08/2414 August 2024 | Registered office address changed from St. Anne's Court London W1F 0BQ United Kingdom to 17 st. Anne's Court London W1F 0BQ on 2024-08-14 |
13/08/2413 August 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to St. Anne's Court London W1F 0BQ on 2024-08-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
01/10/221 October 2022 | Cessation of Workpad Group Limited as a person with significant control on 2022-09-29 |
01/10/221 October 2022 | Notification of Workpad London Limited as a person with significant control on 2022-09-29 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/02/206 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
22/11/1822 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
27/12/1727 December 2017 | APPOINTMENT TERMINATED, SECRETARY JODY HAMMOND |
05/09/175 September 2017 | COMPANY NAME CHANGED 6 DORSET STREET LIMITED CERTIFICATE ISSUED ON 05/09/17 |
11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061916620001 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
03/11/163 November 2016 | 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 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/12/1515 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 680 |
31/03/1531 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JACK JACOBS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/04/149 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR JAMES ALEXANDER BARNETT |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR JONATHAN EZRA MASRI |
19/03/1419 March 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
19/03/1419 March 2014 | COMPANY NAME CHANGED LONDON RESIDENTIAL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/03/14 |
18/03/1418 March 2014 | SECRETARY APPOINTED MRS JODY HAMMOND |
06/03/146 March 2014 | APPOINTMENT TERMINATED, SECRETARY ZOE MILNE |
09/10/139 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LEO JACOBS / 17/04/2013 |
10/04/1310 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/08/1230 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
30/04/1230 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK LEO JACOBS / 29/04/2012 |
30/04/1230 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/12/1123 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
01/12/111 December 2011 | APPOINTMENT TERMINATED, SECRETARY WANDA HEALY |
01/12/111 December 2011 | SECRETARY APPOINTED MS ZOE MILNE |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM REAR OFFICE FIRST FLOOR 43-45 HIGH ROAD BUSHEY HEATH BUSHEY HERTFORDSHIRE WD23 1EE UNITED KINGDOM |
11/04/1111 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
19/04/1019 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
01/05/091 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
15/04/0915 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/04/0811 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORKPAD MARYLEBONE 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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