Advanced company searchLink opens in new window

AND CO WORKS LIMITED

Company number 10809914

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)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
05 Feb 2024 TM01 Termination of appointment of William Giles Osborne-Young as a director on 31 January 2024
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 2,148.054
17 Jul 2023 TM01 Termination of appointment of Craig Edward Bourke as a director on 13 July 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 2,136.763
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 2,099.907
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 2,078.939
16 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 2,042.335
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1,972.135
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 1,946.209
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,929.374
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 1,927.634
14 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
28 May 2021 AP01 Appointment of Mr William Giles Osborne-Young as a director on 28 May 2021
28 May 2021 AP01 Appointment of Thomas Philip Henderson Wordie as a director on 28 May 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 1,902.381
22 Feb 2021 CH01 Director's details changed for Mrs Nicole Helen Mahal on 22 February 2021
22 Feb 2021 PSC04 Change of details for Mrs Nicole Helen Mahal as a person with significant control on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Sanjiv Mahal on 22 February 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,835.041