Advanced company searchLink opens in new window

WORKSPACE ANGELS LIMITED

Company number 09323248

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 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 CH01 Director's details changed for Mr Lewis Graham Taylor on 18 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 PSC04 Change of details for Mrs Stephanie Jane Taylor as a person with significant control on 6 July 2018
09 Jul 2018 CH01 Director's details changed for Mrs Stephanie Jane Taylor on 6 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
09 May 2018 MR01 Registration of charge 093232480001, created on 30 April 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 AP01 Appointment of Mrs Stephanie Jane Taylor as a director on 1 July 2016
07 Jul 2016 TM01 Termination of appointment of Simon Francis Disney Mallett as a director on 1 June 2016
07 Jul 2016 TM01 Termination of appointment of John Roger Trotman as a director on 1 June 2016
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 88
13 May 2015 CERTNM Company name changed office and telecoms LTD\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 88
  • MODEL ARTICLES ‐ Model articles adopted