Advanced company searchLink opens in new window

WORKFLOW MANAGEMENT LIMITED

Company number 11202964

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)
25 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder approval 05/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Zsection 239 of companies act 2006 15/09/2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 198.7572
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 187.4747
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 179.2247
31 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 171.0334
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 167.7834
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 157.0834
22 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 156.33
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,558,334
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 110.8334
20 Oct 2018 AP01 Appointment of Mr. Ashley Maxwell Grant Warden as a director on 20 October 2018
17 Oct 2018 AD01 Registered office address changed from 18 Northernhay Street Exeter EX4 3ER United Kingdom to The Mount 72 Paris Street Exeter EX1 2JY on 17 October 2018
10 Oct 2018 SH02 Sub-division of shares on 20 September 2018