- Company Overview for MYWORKPAPERS GROUP LIMITED (12062592)
- Filing history for MYWORKPAPERS GROUP LIMITED (12062592)
- People for MYWORKPAPERS GROUP LIMITED (12062592)
- Registers for MYWORKPAPERS GROUP LIMITED (12062592)
- More for MYWORKPAPERS GROUP LIMITED (12062592)
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) |
---|---|---|---|
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Nov 2021 | AD03 | Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ | |
17 Nov 2021 | AD03 | Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ | |
17 Nov 2021 | AD02 | Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ | |
06 Oct 2021 | AD01 | Registered office address changed from Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 6 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 4 October 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 2nd Floor the Dome Building the Quadrant Richmond upon Thames Surrey TW9 1DT United Kingdom to Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF on 31 August 2021 | |
24 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2021
|
|
24 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2021
|
|
24 Jul 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
15 Dec 2020 | CH01 | Director's details changed for Mr Richard Bryan Neal on 15 December 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Richard Neal on 2 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
28 Mar 2020 | TM01 | Termination of appointment of Anthony Peter Carrucan as a director on 15 March 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Robert William Anthony Kay as a director on 6 February 2020 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|