- Company Overview for WORK WALLET LIMITED (10315489)
- Filing history for WORK WALLET LIMITED (10315489)
- People for WORK WALLET LIMITED (10315489)
- More for WORK WALLET LIMITED (10315489)
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
|
|
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
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 3 March 2019
|
|
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
|
|
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 |