Advanced company searchLink opens in new window

MYWORKPAPERS GROUP LIMITED

Company number 12062592

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 May 2024 SH01 Statement of capital following an allotment of shares on 29 May 2024
  • GBP 695.1653
01 Mar 2024 TM01 Termination of appointment of Robert Christopher Salvoni as a director on 29 February 2024
16 Feb 2024 CH01 Director's details changed for Mr Richard Bryan Neal on 16 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England to Np-240, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 30 June 2023
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Nov 2021 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
17 Nov 2021 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
17 Nov 2021 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
06 Oct 2021 AD01 Registered office address changed from Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 6 October 2021
04 Oct 2021 AD01 Registered office address changed from Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF England to Studio J2a Witan Studios 279 Witan Court Milton Keynes MK9 1EJ on 4 October 2021
31 Aug 2021 AD01 Registered office address changed from 2nd Floor the Dome Building the Quadrant Richmond upon Thames Surrey TW9 1DT United Kingdom to Studio J2a Witan Studios Witan Gate Central Milton Keynes MK9 1EF on 31 August 2021
24 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2021
  • GBP 671.8066
24 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2021
  • GBP 671.8066
24 Jul 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 671.8066
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2021.
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 667.997
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2021.
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 671,806.6
15 Dec 2020 CH01 Director's details changed for Mr Richard Bryan Neal on 15 December 2020
14 Oct 2020 CH01 Director's details changed for Mr Richard Neal on 2 October 2020