Advanced company searchLink opens in new window

WORKSTREAM AUTOMATION LIMITED

Company number 04747807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 13,705
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
  • GBP 13,705
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