- Company Overview for WORKHOUSE4 LIMITED (09882042)
- Filing history for WORKHOUSE4 LIMITED (09882042)
- People for WORKHOUSE4 LIMITED (09882042)
- More for WORKHOUSE4 LIMITED (09882042)
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) |
---|---|---|---|
01 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
06 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
04 Jan 2021 | PSC04 | Change of details for Mr Michael John Sicely as a person with significant control on 3 October 2019 | |
04 Jan 2021 | PSC01 | Notification of Elaine Sicely as a person with significant control on 3 October 2019 | |
04 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS England to Heath Lodge Park Road Albury Guildford GU5 9DF on 24 November 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 May 2017 | AD01 | Registered office address changed from Heath Lodge Park Road Albury Heath GU5 9DF United Kingdom to 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on 12 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
14 Sep 2016 | AP01 | Appointment of Mrs Elaine Sicely as a director on 1 September 2016 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|