- Company Overview for WORKFOX U.K. LIMITED (02606497)
- Filing history for WORKFOX U.K. LIMITED (02606497)
- People for WORKFOX U.K. LIMITED (02606497)
- Charges for WORKFOX U.K. LIMITED (02606497)
- More for WORKFOX U.K. LIMITED (02606497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Sep 2018 | AP01 | Appointment of Mr Wietse Van Lingen as a director on 26 September 2018 | |
26 Sep 2018 | AP03 | Appointment of Ms Sarah Kathleen Boyle as a secretary on 26 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Rainier Wouter Verhulst as a director on 26 September 2018 | |
26 Sep 2018 | TM02 | Termination of appointment of Aleidus Gerard Boudewyn Bosman as a secretary on 26 September 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from James Watt Close Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NX to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 5 June 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Jun 2017 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2017-06-29
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Hamad Jassim Al-Thani as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | CH02 | Director's details changed for Workfox B V on 18 May 2015 | |
11 Mar 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
14 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Peleser B V as a director on 7 November 2014 | |
29 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
13 May 2013 | AUD | Auditor's resignation | |
26 Apr 2013 | AUD | Auditor's resignation | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |