Advanced company searchLink opens in new window

WORK WALLET LIMITED

Company number 10315489

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 2024 AA Total exemption full accounts made up to 31 August 2024
20 Aug 2024 AD01 Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England to 5 Queen Street Derby DE1 3DL on 20 August 2024
22 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
22 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
17 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 28,527
12 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
17 Jul 2019 CH01 Director's details changed for Mr Adam Timothy Civval on 17 July 2019
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 28,572
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2019
  • GBP 27,187
15 Aug 2018 CH01 Director's details changed for Mr Jonathan Giles Gray on 15 August 2018
15 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr Adam Timothy Civval on 15 August 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 SH10 Particulars of variation of rights attached to shares
05 Jul 2018 SH08 Change of share class name or designation
28 Jun 2018 PSC07 Cessation of Adam Timothy Civval as a person with significant control on 22 June 2018