- Company Overview for WORKSTREAM AUTOMATION LIMITED (04747807)
- Filing history for WORKSTREAM AUTOMATION LIMITED (04747807)
- People for WORKSTREAM AUTOMATION LIMITED (04747807)
- More for WORKSTREAM AUTOMATION LIMITED (04747807)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Samra Shaikh on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Ahmed Urooj Shaikh on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mrs Kishwer Aziz on 31 July 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mrs Kishwer Aziz as a person with significant control on 31 July 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from One Crown Square 4th Floor, Suites 18-20, Church Street East Woking Surrey GU21 6HR to Ferndale House Byfleet Road Cobham KT11 1DY on 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Jack Lemonik as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Aslam Aziz as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Samra Shaikh as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Ahmed Urooj Shaikh as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Kishwer Aziz as a person with significant control on 6 April 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mrs Samra Shaikh on 11 October 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Ahmed Urooj Shaikh on 17 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Mar 2015 | TM02 | Termination of appointment of Samra Shaikh as a secretary on 23 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Mrs Samra Shaikh as a director on 23 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Mazhar Ul Latif as a director on 23 March 2015 | |
14 Oct 2014 | AP01 | Appointment of Mr Ahmed Urooj Shaikh as a director on 1 October 2009 | |
14 Oct 2014 | TM01 | Termination of appointment of Aslam Aziz as a director on 1 December 2012 | |
14 Oct 2014 | TM01 | Termination of appointment of Walter Abraham Marlowe as a director on 8 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |