LET'S COWORK LTD

8 Devonshire Square, London, EC2M 4YJ, England
StatusACTIVE
Company No.10056936
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY MEDICAL COMMUNICATIONS LIMITED

17 HIGHFIELD CRESCENT,WILMSLOW,SK9 2JL

Number:09610955
Status:ACTIVE
Category:Private Limited Company

BENHILL PRESS LIMITED(THE)

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

IC-HEALTH LTD

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

TONY'S KEBAB HOUSE LIMITED

335 ANTRIM ROAD,NEWTOWNABBEY,BT36 5DZ

Number:NI644982
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