LITMUS WORKFORCE SOLUTIONS LIMITED

33 Soho Square, London, W1D 3QU, England
StatusACTIVE
Company No.08674486
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

LITMUS WORKFORCE SOLUTIONS LIMITED is an active private limited company with number 08674486. It was incorporated 10 years, 9 months, 12 days ago, on 03 September 2013. The company address is 33 Soho Square, London, W1D 3QU, England.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Gary Thomas

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-24

Officer name: Tristan Nicholas Ramus

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-24

Officer name: Jamie Benjamin Webb

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Munro

Termination date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Munro

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Ian James Munro

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Michael Subodh Mehta

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Global Group (Uk) Ltd

Change date: 2023-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-05

Officer name: Rebecca Jane Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rss Global Limited

Cessation date: 2023-03-03

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Ms Rebecca Jane Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA

Change date: 2023-03-14

New address: 33 Soho Square London W1D 3QU

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Michael Subodh Mehta

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Ian Munro

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristan Ramus

Appointment date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-03

Officer name: Mr Jamie Webb

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Briant

Termination date: 2023-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Julia Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Watson

Termination date: 2023-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-03

Charge number: 086744860002

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-03

Psc name: Rss Global Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086744860001

Charge creation date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Briant

Change date: 2022-06-03

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2023

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Philip Marsh

Termination date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Timothy Briant

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Marsh

Change date: 2017-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Nigel Marsh

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Wilford

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 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: 20 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-28

Officer name: Mrs Alison Louise Wilford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-28

Officer name: Darren Mee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justyn Randall

Termination date: 2015-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebecca Jane Watson

Appointment date: 2015-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-30

Officer name: Saravana Kumar Periaswami

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Jane Watson

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Nigel Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Ms Julia Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Darren Mee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA

Change date: 2015-08-10

Old address: Ealing Cross 85 Uxbridge Road London Ealing W5 5th

Documents

View document PDF

Accounts with made up date

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Termination date: 2014-03-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Saravana Kumar Periaswami

Appointment date: 2014-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-07

Officer name: Mr Justyn Randall

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Sadler

Termination date: 2014-03-07

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 584 LIMITED\certificate issued on 18/12/13

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVERSHAM PROPERTY MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10934130
Status:ACTIVE
Category:Private Limited Company

DOCTORE ON TRACK TRAINING SERVICES LTD

62 BURTON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LN

Number:10419540
Status:ACTIVE
Category:Private Limited Company

GML CONTRACTS LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC446698
Status:ACTIVE
Category:Private Limited Company

KRAFT SOLUTIONS LIMITED

20 ARLINGTON SQUARE,CHELMSFORD,CM3 7BF

Number:11678047
Status:ACTIVE
Category:Private Limited Company

SCORPION SECURITY SERVICES LIMITED

90 GREENSIDE STREET,MANCHESTER,M11 2GQ

Number:11424319
Status:ACTIVE
Category:Private Limited Company

THE MOORISH TRADING COMPANY LIMITED

341 GARRATT LANE,LONDON,SW18 4DX

Number:08585171
Status:ACTIVE
Category:Private Limited Company

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