WORKPLACE MESSAGING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Alexander Mcandrew as a director on 2018-12-17

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

02/07/192 July 2019 21/05/18 STATEMENT OF CAPITAL GBP 112.27

View Document

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

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 109.6

View Document

23/03/1723 March 2017 ADOPT ARTICLES 16/02/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 ADOPT ARTICLES 01/07/2016

View Document

13/07/1613 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 107.6

View Document

13/07/1613 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 103.06

View Document

11/05/1611 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

15/01/1615 January 2016 ADOPT ARTICLES 16/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED ALEXANDER MCANDREW

View Document

10/07/1510 July 2015 SUB-DIVISION 03/07/15

View Document

10/07/1510 July 2015 ADOPT ARTICLES 03/07/2015

View Document

10/07/1510 July 2015 ARTICLES OF ASSOCIATION

View Document

10/07/1510 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 78.75

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED ENSCO 485 LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GAVIN JAMES DUTCH

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

08/12/148 December 2014 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