THE WORKR GROUP LIMITED
Status | ACTIVE |
Company No. | 09106725 |
Category | Private Limited Company |
Incorporated | 30 Jun 2014 |
Age | 9 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
THE WORKR GROUP LIMITED is an active private limited company with number 09106725. It was incorporated 9 years, 11 months ago, on 30 June 2014. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, England.
Company Fillings
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091067250006
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091067250005
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2023
Action Date: 17 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-17
Charge number: 091067250007
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jul 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Legacy
Date: 18 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/09/22
Documents
Legacy
Date: 18 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/09/22
Documents
Legacy
Date: 18 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/09/22
Documents
Notification of a person with significant control
Date: 01 Feb 2023
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Msm Investment Group Limited
Notification date: 2016-05-20
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-23
Psc name: Jsa Services Limited
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Msm Investment Group Limited
Cessation date: 2021-04-23
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 23 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jsa Services Limited
Notification date: 2021-04-23
Documents
Change account reference date company current extended
Date: 27 Apr 2022
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-31
Charge number: 091067250006
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091067250004
Documents
Second filing of secretary termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Graham John Anthony Dolan
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Stephen Milton Mix
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Matthew Frederick Tyson
Documents
Second filing of director termination with name
Date: 21 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Michael Andrew Lee
Documents
Accounts with accounts type group
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 23 Dec 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-27
Officer name: Thomas James Buckley
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091067250005
Charge creation date: 2021-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-02
Charge number: 091067250004
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Michael Andrew Lee
Documents
Termination secretary company with name termination date
Date: 02 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-23
Officer name: Graham John Anthony Dolan
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Milton Mix
Termination date: 2021-04-23
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-23
Officer name: Matthew Frederick Tyson
Documents
Resolution
Date: 18 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091067250003
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Old address: 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom
Change date: 2021-05-05
New address: 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwasi Martin Missah
Appointment date: 2021-04-27
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-27
Officer name: Mr John Hugo Hoskin
Documents
Mortgage charge part release with charge number
Date: 20 Apr 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 091067250002
Documents
Mortgage satisfy charge full
Date: 07 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091067250001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2021
Action Date: 08 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-08
Charge number: 091067250003
Documents
Accounts with accounts type group
Date: 11 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2020
Action Date: 04 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-04
Charge number: 091067250002
Documents
Change person director company with change date
Date: 07 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Matthew Frederick Tyson
Documents
Change person secretary company with change date
Date: 06 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas James Buckley
Change date: 2020-02-01
Documents
Accounts with accounts type group
Date: 03 Jan 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type group
Date: 07 Jan 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Andrew Lee
Change date: 2018-08-01
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Cessation of a person with significant control
Date: 05 Jul 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-20
Psc name: Msm Investment Group Ltd
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
New address: 4th Floor 26 Cross Street Manchester M2 7AQ
Old address: 53 King Street Manchester M2 4LQ United Kingdom
Change date: 2018-05-09
Documents
Change to a person with significant control
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Msm Investment Group Limited
Change date: 2018-05-09
Documents
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham John Anthony Dolan
Appointment date: 2018-04-17
Documents
Resolution
Date: 13 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 10 Apr 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Finance Bpo Limited
Cessation date: 2016-05-20
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Msm Investment Group Limited
Notification date: 2016-05-20
Documents
Cessation of a person with significant control
Date: 10 Apr 2018
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Frederick Tyson
Cessation date: 2016-05-20
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Tyson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Finance Bpo Limited
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091067250001
Charge creation date: 2018-03-23
Documents
Accounts with accounts type group
Date: 22 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
Change date: 2017-02-03
New address: 53 King Street Manchester M2 4LQ
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 3rd Floor 60 Sloane Avenue London SW3 3DD
Old address: 53 King Street Manchester M2 4LQ
Change date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-21
Officer name: Mr Thomas James Buckley
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Frederick Tyson
Appointment date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham John Anthony Dolan
Termination date: 2016-01-08
Documents
Appoint person secretary company with name date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas James Buckley
Appointment date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Milton Mix
Change date: 2015-08-01
Documents
Resolution
Date: 17 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change account reference date company current shortened
Date: 28 Aug 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Resolution
Date: 04 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-22
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Mr Michael Andrew Lee
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-18
Officer name: Graham John Anthony Dolan
Documents
Change registered office address company with date old address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Old address: 60 Grosvenor Street London W1K 3HZ England
Change date: 2014-07-18
Documents
Some Companies
25 REDCAR ROAD,COVENTRY,CV1 5HZ
Number: | 08351231 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 PRIDEAUX RD,IVYBRIDGE,PL21 0JS
Number: | 11959742 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FERRYHILL TERRACE,ABERDEEN,AB11 6SR
Number: | SC593831 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A MUSWELL HILL ROAD,LONDON,N10 3HS
Number: | 11086430 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ORPINGTON ROAD,LONDON,N21 3PG
Number: | 00422359 |
Status: | ACTIVE |
Category: | Private Limited Company |
8C CAMERON ROAD,ILFORD,IG3 8LA
Number: | 11839557 |
Status: | ACTIVE |
Category: | Private Limited Company |