LET'S COWORK LTD
Status | ACTIVE |
Company No. | 10056936 |
Category | Private Limited Company |
Incorporated | 11 Mar 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
LET'S COWORK LTD is an active private limited company with number 10056936. It was incorporated 8 years, 1 month, 21 days ago, on 11 March 2016. The company address is 8 Devonshire Square, London, EC2M 4YJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nawzad Ahmad Abdullah
Termination date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 01 Dec 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-27
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 10 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Semray Cevher
Appointment date: 2022-12-10
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nawzad Ahmad Abdullah
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 20 Jun 2023
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-15
Officer name: Mr Sinan Kabasakal
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-10
Officer name: Ertan Ak
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: 8 Devonshire Square London EC2M 4YJ
Change date: 2022-12-09
Old address: 1 Bond Street Chelmsford Essex CM1 1GD England
Documents
Appoint person director company with name date
Date: 09 Dec 2022
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ertan Ak
Appointment date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faruk Kilickaya
Termination date: 2022-10-17
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Cessation of a person with significant control
Date: 08 Apr 2022
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrei Zahariea
Cessation date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrei Zahariea
Termination date: 2020-12-10
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Erdem Kaya
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrei Zahariea
Notification date: 2020-03-01
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Faruk Kilickaya
Change date: 2020-03-01
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mr Andrei Zahariea
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mr Erdem Kaya
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr Faruk Kilickaya
Documents
Resolution
Date: 31 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Faruk Kilickaya
Change date: 2020-01-30
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr Faruk Kilickaya
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Faruk Kilickaya
Change date: 2020-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 1 Bond Street Chelmsford Essex CM1 1GD
Change date: 2020-01-29
Old address: Mitre House 4B Bond Street Ipswich IP4 1JE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
New address: Mitre House 4B Bond Street Ipswich IP4 1JE
Change date: 2018-04-03
Old address: Newinuk Ltd Mitre House 4a Ipswich IP4 1JE England
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Some Companies
ALCHEMY MEDICAL COMMUNICATIONS LIMITED
17 HIGHFIELD CRESCENT,WILMSLOW,SK9 2JL
Number: | 09610955 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK SQUARE,STAFFS,WS15 2DU
Number: | 00491918 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAXTON PROPERTY DEVELOPMENTS LIMITED
36 RAYMOND STREET,STOKE-ON-TRENT,ST1 4DP
Number: | 08330679 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WAGNER CLOSE,BASINGSTOKE,RG22 4JD
Number: | 10226710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HEATING SERVICES LIMITED
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 04747629 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 ANTRIM ROAD,NEWTOWNABBEY,BT36 5DZ
Number: | NI644982 |
Status: | ACTIVE |
Category: | Private Limited Company |