Advanced company searchLink opens in new window

WORKSPACE 13 LIMITED

Company number 05834824

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)
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 218,186,714
27 Oct 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 218,186,714
02 Oct 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 218,186,714
30 Sep 2013 AA Full accounts made up to 31 March 2013
25 Jul 2013 MR04 Satisfaction of charge 8 in full
19 Jul 2013 MR04 Satisfaction of charge 7 in full
11 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Thomas Tyler as a director
12 Dec 2012 AP01 Appointment of Mr Thomas Richard Tyler as a director
09 Oct 2012 AA Full accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Mr Jameson Paul Hopkins as a director
10 Apr 2012 TM01 Termination of appointment of Harry Platt as a director
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
29 Sep 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 AD01 Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE United Kingdom on 21 July 2011
20 Jul 2011 AD01 Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 20 July 2011
28 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Graham Colin Clement on 1 June 2011
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3