Advanced company searchLink opens in new window

WORKFRONT, LTD.

Company number 06466672

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)
11 Feb 2025 AD03 Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
11 Feb 2025 AD02 Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
11 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
01 Oct 2024 AD01 Registered office address changed from Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AD England to Campus Reading International Block F 3rd Floor Basingstoke Road Reading RG2 6DA on 1 October 2024
16 Aug 2024 AA Full accounts made up to 30 November 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Aug 2023 AA Full accounts made up to 30 November 2022
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Aug 2022 AA Full accounts made up to 30 November 2021
10 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AG England to Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AD on 28 September 2021
01 Sep 2021 AD01 Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG to Market House 34 - 38 Market Street Maidenhead Berkshire SL6 8AG on 1 September 2021
29 Jul 2021 PSC07 Cessation of Workfront, Inc. as a person with significant control on 7 December 2020
29 Jul 2021 AP01 Appointment of Mark Higgins as a director on 19 July 2021
29 Jul 2021 PSC02 Notification of Adobe Inc. as a person with significant control on 7 December 2020
29 Jul 2021 TM01 Termination of appointment of Daniel Bohrer as a director on 19 July 2021
29 Jul 2021 TM01 Termination of appointment of Curtis Pratt Sharp as a director on 19 July 2021
17 Jun 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 November 2021
17 Mar 2021 TM01 Termination of appointment of Steve Holsten as a director on 9 March 2021
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 TM01 Termination of appointment of Ryan Ostler as a director on 21 August 2020
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association