Advanced company searchLink opens in new window

WORK HERE WORK THERE LTD

Company number 10989504

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)
26 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
01 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2025 CH01 Director's details changed for James Moir on 31 January 2025
28 Feb 2025 CH01 Director's details changed for Mr Andrew Ferguson on 31 January 2025
28 Feb 2025 AD01 Registered office address changed from PO Box 4385 10989504 - Companies House Default Address Cardiff CF14 8LH to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 28 February 2025
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2025 PSC04 Change of details for Mr James Moir as a person with significant control on 31 January 2025
06 Feb 2025 PSC04 Change of details for Mr Andrew Ferguson as a person with significant control on 31 January 2025
31 Dec 2024 RP10 Address of person with significant control Mr James Moir changed to 10989504 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 December 2024
31 Dec 2024 RP10 Address of person with significant control Mr Andrew Ferguson changed to 10989504 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 December 2024
31 Dec 2024 RP09 Address of officer Mr James Moir changed to 10989504 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 December 2024
31 Dec 2024 RP09 Address of officer Mr Andrew Ferguson changed to 10989504 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 December 2024
31 Dec 2024 RP05 Registered office address changed to PO Box 4385, 10989504 - Companies House Default Address, Cardiff, CF14 8LH on 31 December 2024
11 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Jun 2022 PSC01 Notification of James Moir as a person with significant control on 29 September 2021
21 Jun 2022 PSC04 Change of details for Mr Andrew Ferguson as a person with significant control on 29 September 2021
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 100
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 100
24 Feb 2022 AD01 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr James Moir as a director on 1 October 2021