- Company Overview for WORKSPACE ANGELS LIMITED (09323248)
- Filing history for WORKSPACE ANGELS LIMITED (09323248)
- People for WORKSPACE ANGELS LIMITED (09323248)
- Charges for WORKSPACE ANGELS LIMITED (09323248)
- More for WORKSPACE ANGELS LIMITED (09323248)
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
|
|
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
|
|
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
|
|
13 May 2015 | CERTNM |
Company name changed office and telecoms LTD\certificate issued on 13/05/15
|
|
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|