WORKSPACE AUDIO VISUAL LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registration of charge 133123420003, created on 2025-08-13 |
14/08/2514 August 2025 New | Registration of charge 133123420002, created on 2025-08-13 |
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
09/04/259 April 2025 | Cessation of Peter James Morrison as a person with significant control on 2025-03-26 |
09/04/259 April 2025 | Cessation of Marc Thrush as a person with significant control on 2025-03-26 |
09/04/259 April 2025 | Notification of Thrumor Holdings Ltd as a person with significant control on 2025-03-26 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with updates |
12/07/2412 July 2024 | Registration of charge 133123420001, created on 2024-06-28 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with updates |
04/04/244 April 2024 | Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26 |
04/04/244 April 2024 | Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26 |
06/02/246 February 2024 | Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26 |
06/02/246 February 2024 | Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 |
29/01/2429 January 2024 | Change of details for Mr Peter James Morrison as a person with significant control on 2024-01-26 |
29/01/2429 January 2024 | Change of details for Mr Marc Thrush as a person with significant control on 2024-01-26 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
08/12/228 December 2022 | Appointment of Mr Michael Fry as a director on 2022-12-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
22/04/2122 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC THRUSH / 21/04/2021 |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 2B SANDY LANE FAIR OAK EASTLEIGH SO50 8EL ENGLAND |
21/04/2121 April 2021 | REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 63-66 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE ENGLAND |
21/04/2121 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MORRISON / 21/04/2021 |
21/04/2121 April 2021 | PSC'S CHANGE OF PARTICULARS / MR MARC THRUSH / 21/04/2021 |
03/04/213 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WORKSPACE AUDIO VISUAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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