Advanced company searchLink opens in new window

THE AT WORK PARTNERSHIP LTD

Company number 04669253

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jul 2023 CH01 Director's details changed for Ms Marcia Stein on 6 July 2023
10 May 2023 AD02 Register inspection address has been changed from 19 Bishops Avenue Bishops Avenue Elstree Borehamwood WD6 3LZ England to 165 High Street Barnet EN5 5SU
10 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
10 May 2023 AD04 Register(s) moved to registered office address Highstone House, Office 3a High Street Barnet EN5 5SU
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Apr 2022 PSC04 Change of details for Ms Marcia Stein as a person with significant control on 31 March 2022
11 Apr 2022 AD01 Registered office address changed from Highstone House Office Suite 1I 165 High Street Barnet Hertfordshire EN5 5SU England to Highstone House, Office 3a High Street Barnet EN5 5SU on 11 April 2022
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Apr 2021 AD02 Register inspection address has been changed from 19 Bishops Avenue Elstree Borehamwood WD6 3LZ England to 19 Bishops Avenue Bishops Avenue Elstree Borehamwood WD6 3LZ
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
15 Apr 2021 AD03 Register(s) moved to registered inspection location 19 Bishops Avenue Elstree Borehamwood WD6 3LZ
15 Apr 2021 AD02 Register inspection address has been changed to 19 Bishops Avenue Elstree Borehamwood WD6 3LZ
15 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
04 Sep 2019 SH06 Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 70
23 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2019 SH03 Purchase of own shares.
01 Jul 2019 PSC07 Cessation of Tracy Connors as a person with significant control on 30 June 2019
01 Jul 2019 TM01 Termination of appointment of Tracy Connors as a director on 30 June 2019
11 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018