WORKSHOP COLLABORATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
27/03/2527 March 2025 | Director's details changed for Simon Alexander Hampshire on 2025-03-27 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
07/03/247 March 2024 | Director's details changed for Jack Fingal Lambert on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Simon Alexander Hampshire on 2024-03-07 |
07/03/247 March 2024 | Director's details changed for Jack Fingal Lambert on 2024-03-07 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
06/09/236 September 2023 | Notification of Workshop Collaborative Holdings Limited as a person with significant control on 2022-08-04 |
06/09/236 September 2023 | Cessation of Christian John Walker as a person with significant control on 2022-08-04 |
06/09/236 September 2023 | Cessation of Simon Alexander Hampshire as a person with significant control on 2022-08-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
21/06/2121 June 2021 | Director's details changed for Simon Alexander Hampshire on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Christian John Walker on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Simon Alexander Hampshire as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-01 with updates |
21/06/2121 June 2021 | Change of details for Christian John Walker as a person with significant control on 2021-06-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / SIMON ALEXANDER HAMPSHIRE / 05/04/2017 |
28/03/1828 March 2018 | CESSATION OF OWEN PETER NYE AS A PSC |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | APPOINTMENT TERMINATED, DIRECTOR OWEN NYE |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
18/05/1518 May 2015 | ADOPT ARTICLES 23/04/2015 |
18/05/1518 May 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 190 |
01/04/151 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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