- Company Overview for WORKSHOP GROUP LIMITED (11190728)
- Filing history for WORKSHOP GROUP LIMITED (11190728)
- People for WORKSHOP GROUP LIMITED (11190728)
- More for WORKSHOP GROUP LIMITED (11190728)
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) |
---|---|---|---|
27 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
24 Aug 2023 | AD01 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER England to 2 Fitzroy Place, 8 Mortimer Street, London, United Mortimer Street London W1T 3JJ on 24 August 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
01 Mar 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | SH08 | Change of share class name or designation | |
24 Feb 2023 | AP01 | Appointment of Mr Brandon Jay Hucq as a director on 16 January 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Andrew Vincent Roughan as a director on 16 January 2023 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
21 Feb 2023 | PSC07 | Cessation of Bruce Richard Gregory as a person with significant control on 16 January 2023 | |
21 Feb 2023 | PSC07 | Cessation of Jason Pritchard as a person with significant control on 16 January 2023 | |
21 Feb 2023 | PSC02 | Notification of Plexal (City) Limited as a person with significant control on 16 January 2023 | |
19 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from 7 Royal Well Place Cheltenham GL50 3DN United Kingdom to 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 18 January 2023 | |
18 Jan 2023 | AP01 | Appointment of Mrs Diane Rebecca Wendy Hill as a director on 16 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Ridgemount Estates Llp as a person with significant control on 16 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Peter Russell Harrison as a director on 8 July 2022 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 February 2021 |