Advanced company searchLink opens in new window

WORKBIT LIMITED

Company number 11924646

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)
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from 13 Office 4 13 Royal Crescent Cheltenham GL50 3DA England to 107 Promenade Cheltenham GL50 1NW on 26 March 2024
16 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 May 2022 CS01 Confirmation statement made on 2 April 2022 with updates
12 May 2022 TM01 Termination of appointment of Katie Lauren Rowley as a director on 12 May 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 100
02 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2021 AP01 Appointment of Ms Katie Lauren Rowley as a director on 1 June 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 0.002
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Aug 2020 PSC07 Cessation of Tamim Tamimi as a person with significant control on 20 July 2020
06 Aug 2020 TM01 Termination of appointment of Tamim Tamimi as a director on 20 July 2020
06 Aug 2020 AD01 Registered office address changed from 28 Hilltop Road Bristol BS16 4RN United Kingdom to 13 Office 4 13 Royal Crescent Cheltenham GL50 3DA on 6 August 2020
17 Apr 2020 SH02 Sub-division of shares on 25 February 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
03 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted