- Company Overview for WORKFLOWZ LTD (07101124)
- Filing history for WORKFLOWZ LTD (07101124)
- People for WORKFLOWZ LTD (07101124)
- Charges for WORKFLOWZ LTD (07101124)
- More for WORKFLOWZ LTD (07101124)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
08 Jan 2013 | TM02 | Termination of appointment of Swift (Secretaries) Limited as a secretary | |
06 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 3 Albany Court Albany Park Camberley Surrey GU16 7QR England on 17 April 2012 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AD01 | Registered office address changed from 5 Parsonage Way Frimley Surrey GU16 8HZ England on 26 April 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Mr Alan James Dixon on 9 December 2010 | |
09 Dec 2010 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 9 December 2010 | |
10 Dec 2009 | NEWINC | Incorporation |