Advanced company searchLink opens in new window

WORK FLIRTS LIMITED

Company number 06640953

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)
24 Nov 2021 PSC04 Change of details for Ms Abigail Louise Hart as a person with significant control on 24 November 2021
24 Nov 2021 CH01 Director's details changed for Ms Abigail Louise Hart on 24 November 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 PSC04 Change of details for Ms Abilail Louise Hart as a person with significant control on 26 February 2021
02 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
21 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
12 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
27 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
29 Mar 2017 CH01 Director's details changed for Ms Abigail Louise Hart on 29 March 2017
29 Mar 2017 CH03 Secretary's details changed for Christine Rose Hart on 29 March 2017
29 Mar 2017 AD01 Registered office address changed from 57a Graham Road London E8 1PB England to 45 Queen Street Deal CT14 6EY on 29 March 2017
11 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 57a Graham Road London E8 1PB on 22 April 2016
17 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Feb 2014 CH01 Director's details changed for Ms Abigail Louise Hart on 7 February 2014