Advanced company searchLink opens in new window

WORKHOUSE4 LIMITED

Company number 09882042

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-20
  • GBP 10