Advanced company searchLink opens in new window

WORK GPU LTD

Company number 11343301

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)
30 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 August 2022
07 Sep 2023 AD01 Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Ardeifi New Street Lampeter SA48 7AL on 7 September 2023
20 Oct 2022 CERTNM Company name changed CUMULUS1 LIMITED\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 AD01 Registered office address changed from The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd United Kingdom to 3 Second Way Wembley HA9 0YJ on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Daniel Marcus Gallimore as a director on 15 August 2022
14 Aug 2022 TM01 Termination of appointment of Remel Marcelle as a director on 14 August 2022
14 Aug 2022 PSC07 Cessation of Remel Marcelle as a person with significant control on 14 August 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
10 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
14 Nov 2019 SH02 Sub-division of shares on 12 February 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2019 AA Micro company accounts made up to 31 August 2019
22 Sep 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 11 Conway Gardens Wembley HA9 8TR England to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 4 February 2019
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • GBP 10,000