WORKPAD MARYLEBONE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type total exemption full. 2023-08-11 View Report
Accounts. Change account reference date company current extended. 2022-11-28 View Report
Persons with significant control. Psc name: Workpad London Limited. Notification date: 2022-09-29. 2022-10-01 View Report
Confirmation statement. Statement with updates. 2022-10-01 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Change of name. Description: Company name changed workpad baker street LIMITED\certificate issued on 07/06/22. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Mortgage. Charge number: 087633930001. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-11-21 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Resolution. Description: Resolutions. 2017-09-05 View Report
Mortgage. Charge number: 087633930001. Charge creation date: 2017-08-08. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Change of name. Description: Company name changed eurowatch LIMITED\certificate issued on 02/04/14. 2014-04-02 View Report
Accounts. Change account reference date company current shortened. 2013-12-23 View Report
Officers. Officer name: Graham Cowan. 2013-12-11 View Report
Address. Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom. Change date: 2013-12-11. 2013-12-11 View Report
Officers. Officer name: Mr James Alexander Barnett. 2013-12-11 View Report
Officers. Officer name: Mr Jonathan Ezra Masri. 2013-12-11 View Report
Incorporation. Capital: GBP 1 2013-11-06 View Report