- Company Overview for WORKSHARE LIMITED (03559880)
- Filing history for WORKSHARE LIMITED (03559880)
- People for WORKSHARE LIMITED (03559880)
- Charges for WORKSHARE LIMITED (03559880)
- More for WORKSHARE LIMITED (03559880)
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) |
---|---|---|---|
13 Feb 2024 | TM01 | Termination of appointment of Mark Ryan Chamberlain as a director on 12 February 2024 | |
15 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
14 Feb 2023 | AP01 | Appointment of Isaac Warren as a director on 21 November 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Ms Liberty Rebecca Davey on 3 January 2023 | |
04 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | SH02 | Sub-division of shares on 14 October 2022 | |
09 Nov 2022 | AD02 | Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
09 Nov 2022 | AD01 | Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Ms Liberty Rebecca Davey on 4 November 2022 | |
31 Oct 2022 | SH08 | Change of share class name or designation | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2022 | MA | Memorandum and Articles of Association | |
06 Sep 2022 | TM01 | Termination of appointment of Milla Rahmani as a director on 2 September 2022 | |
31 Aug 2022 | AD02 | Register inspection address has been changed to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT | |
31 Aug 2022 | AD01 | Registered office address changed from , . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, E14 5DS, England to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 31 August 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
12 May 2022 | TM01 | Termination of appointment of Avaneesh Marwaha as a director on 18 April 2022 |