Advanced company searchLink opens in new window

INTERNATIONAL WORKPLACE LIMITED

Company number 05033133

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)
19 Nov 2018 TM01 Termination of appointment of Jack Francis Lowe as a director on 1 November 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AD01 Registered office address changed from 83 Norfolk Street Cambridge CB1 2LD England to 1-3 Church Plain Wells-Next-the-Sea NR23 1EQ on 27 March 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
13 Oct 2017 TM01 Termination of appointment of Rachel Sharp as a director on 13 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jul 2017 AD01 Registered office address changed from 110 Hills Road Cambridge CB2 1LQ to 83 Norfolk Street Cambridge CB1 2LD on 11 July 2017
09 May 2017 AP01 Appointment of Mrs Rachel Sharp as a director on 8 May 2017
09 May 2017 AP01 Appointment of Mr Jack Francis Lowe as a director on 8 May 2017
28 Mar 2017 MR04 Satisfaction of charge 050331330001 in full
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 TM01 Termination of appointment of Jesse Weyland Holgate as a director on 9 May 2016
11 May 2016 TM01 Termination of appointment of Lionel Hugh Prodgers as a director on 9 May 2016
12 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
12 Oct 2015 AP01 Appointment of Mrs Suzanne Elizabeth Mcminn as a director on 12 October 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2015 TM01 Termination of appointment of Tracy Roden as a director on 18 September 2015
27 Mar 2015 AP01 Appointment of Mrs Tracy Roden as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Ben James Daft as a director on 27 March 2015
27 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2,000
27 Feb 2015 AD02 Register inspection address has been changed from William James House Cowley Road Cambridge CB4 0WX United Kingdom to 13 Clerkenwell Road London EC1M 5PA
27 Feb 2015 TM02 Termination of appointment of Paul Charles Glover as a secretary on 1 July 2014
04 Dec 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth cap 08/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights