Advanced company searchLink opens in new window

WITWORKX LTD

Company number 13301011

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)
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
  • GBP 150.00
27 May 2021 SH03 Purchase of own shares.
11 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 250
11 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 150
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted