Advanced company searchLink opens in new window

WORKPLACE FABRIC LIMITED

Company number 07608844

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)
17 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
30 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
02 Aug 2022 AD01 Registered office address changed from Unit 1B Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP England to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS on 2 August 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 6.503
16 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
17 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jun 2021 SH06 Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 5.828
25 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
24 Feb 2021 TM01 Termination of appointment of William Andrew Mawson as a director on 14 November 2020
20 Jan 2021 SH06 Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 6.153
20 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Sep 2020 CH01 Director's details changed for Mr Andrew Mawson on 25 September 2020
03 Jun 2020 CH01 Director's details changed for Mr Misha Gopaul on 3 June 2020
21 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
21 Feb 2020 PSC04 Change of details for Mr Rajkishor Krishnamurthy as a person with significant control on 21 February 2020
19 Feb 2020 PSC07 Cessation of William Andrew Mawson as a person with significant control on 30 June 2016
19 Feb 2020 PSC07 Cessation of Misha Gopaul as a person with significant control on 30 June 2016
10 Feb 2020 AP01 Appointment of Mr Michael Peter Brown as a director on 1 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 AD01 Registered office address changed from Unit 2C Ground Floor Botley Lane Chesham HP5 1XS United Kingdom to Unit 1B Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 28 May 2019
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates