- Company Overview for WORKFORCE COMPLIANCE LIMITED (11140485)
- Filing history for WORKFORCE COMPLIANCE LIMITED (11140485)
- People for WORKFORCE COMPLIANCE LIMITED (11140485)
- More for WORKFORCE COMPLIANCE LIMITED (11140485)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
06 Jan 2025 | AD01 | Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 6 January 2025 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
05 Jan 2023 | PSC04 | Change of details for Mr David James Dickie as a person with significant control on 5 May 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Geoffrey Warburton as a director on 5 June 2022 | |
05 Jan 2023 | PSC07 | Cessation of Geoffrey Warburton as a person with significant control on 5 June 2022 | |
16 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 19 September 2019 | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
21 Mar 2019 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Congress House Lyon Road Harrow HA1 2EN on 21 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from 98 Muswell Hill Road London N10 3JR United Kingdom to Aston House Cornwall Avenue London N3 1LF on 4 September 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|