Advanced company searchLink opens in new window

WORKSHOP GROUP LIMITED

Company number 11190728

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any of the board of directors are directly/indirectly interested in the proposed transaction such conflict is authorised 16/01/2023
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
  • GBP 1.5873
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