WORKIT TECHNOLOGIES (UK) LIMITED

3rd Floor 86-90 Paul Street, London, EC2A 4NE, Uk
StatusACTIVE
Company No.07810828
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

WORKIT TECHNOLOGIES (UK) LIMITED is an active private limited company with number 07810828. It was incorporated 12 years, 6 months, 24 days ago, on 14 October 2011. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, Uk.



Company Fillings

Accounts with accounts type small

Date: 16 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathieu Gregory Gagné

Termination date: 2023-12-27

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Old address: PO Box 4385 07810828: Companies House Default Address Cardiff CF14 8LH

New address: 3rd Floor 86-90 Paul Street London Uk EC2A 4NE

Change date: 2023-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: RP05

Change date: 2022-09-15

Default address: PO Box 4385, 07810828: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Euverte

Termination date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathieu Gregory Gagné

Appointment date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-30

Officer name: Charles Andrew Ballard

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Legacy

Date: 18 Nov 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr bernard euverte

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2020-03-11

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe De Buchet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: C/O C De Buchet 15 Saint Georges Court Gloucester Road London SW7 4QZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-13

Officer name: Mr Bernard Euverte

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe De Buchet

Change date: 2011-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10051540
Status:ACTIVE
Category:Private Limited Company

MJWF CREATIVE LTD

302C ARCHWAY ROAD,LONDON,N6 5AU

Number:08861779
Status:ACTIVE
Category:Private Limited Company

NORTHERN PAT TESTING LIMITED

3 GIRTON CLOSE,SCUNTHORPE,DN16 3JT

Number:06820818
Status:ACTIVE
Category:Private Limited Company

OLDSWINFORD ENTERPRISES LIMITED

HAGLEY ROAD,WEST MIDLANDS,DY8 1QX

Number:02716913
Status:ACTIVE
Category:Private Limited Company

SECUREX SOLUTIONS LTD

32 FRODSHAM STREET,CHESTER,CH1 3JL

Number:09076886
Status:ACTIVE
Category:Private Limited Company

SUTTON PLAYGROUP LTD

21 BOUNDARY AVENUE BOUNDARY AVENUE,KEIGHLEY,BD20 8BL

Number:07935886
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source