- Company Overview for WITWORKX LTD (13301011)
- Filing history for WITWORKX LTD (13301011)
- People for WITWORKX LTD (13301011)
- More for WITWORKX LTD (13301011)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
22 Mar 2024 | AA | Micro company accounts made up to 30 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
27 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 11 May 2021
|
|
27 May 2021 | SH03 | Purchase of own shares. | |
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 11 May 2021
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
27 Apr 2021 | CH01 | Director's details changed for Mrs Lisa Marie Quinn on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mrs Yessica Fabiana Fernandes De Tiley on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Elm Cottage Great North Road Welwyn Garden City AL8 7TF England to 1 Rees Drive Stanmore HA7 4YN on 27 April 2021 | |
29 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-29
|