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)
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 02/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 7.00
23 Oct 2018 SH02 Sub-division of shares on 2 October 2018
07 Jun 2018 CS01 Confirmation statement made on 19 April 2018 with updates
04 Jun 2018 AD01 Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Unit 2C Ground Floor Botley Lane Chesham HP5 1XS on 4 June 2018
16 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Dec 2016 RP04AR01 Second filing of the annual return made up to 19 April 2016
17 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-17
  • GBP 3.330334

Statement of capital on 2016-12-09
  • GBP 3.33
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
17 Jun 2016 CH01 Director's details changed for Mr Andrew Mawson on 17 June 2016
17 Jun 2016 CH01 Director's details changed for Mr Misha Gopaul on 17 June 2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 3.33
22 Feb 2016 SH02 Sub-division of shares on 30 December 2015
03 Feb 2016 SH08 Change of share class name or designation
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2016 AP01 Appointment of Mr Rajkishor Krishnamurthy as a director on 30 December 2015
15 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Jul 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mr Andrew Mawson on 19 April 2013
20 Jun 2013 AD01 Registered office address changed from , 167 Turners Hill, Cheshunt, Herts, EN8 9BH, United Kingdom on 20 June 2013