- Company Overview for WEWORK INTERNATIONAL LIMITED (09280068)
- Filing history for WEWORK INTERNATIONAL LIMITED (09280068)
- People for WEWORK INTERNATIONAL LIMITED (09280068)
- Registers for WEWORK INTERNATIONAL LIMITED (09280068)
- More for WEWORK INTERNATIONAL LIMITED (09280068)
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) |
---|---|---|---|
18 Jul 2022 | CS01 |
Confirmation statement made on 29 June 2022 with no updates
|
|
23 May 2022 | CH01 | Director's details changed for Justin Bradley Jones on 4 July 2021 | |
23 May 2022 | CH01 | Director's details changed for Justin Bradley Jones on 4 July 2021 | |
09 Dec 2021 | PSC02 | Notification of Wework Inc. as a person with significant control on 20 October 2021 | |
09 Dec 2021 | PSC07 | Cessation of Sandeep Lakhmi Mathrani as a person with significant control on 20 October 2021 | |
15 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 October 2021
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
12 Apr 2021 | AP01 | Appointment of Justin Bradley Jones as a director on 5 April 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 | |
28 Feb 2021 | TM01 | Termination of appointment of Anthony Yazbeck as a director on 28 February 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
27 Jun 2020 | PSC07 | Cessation of Adam Neumann as a person with significant control on 18 February 2020 | |
27 Jun 2020 | PSC01 | Notification of Sandeep Lakhmi Mathrani as a person with significant control on 18 February 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jul 2019 | CH01 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
09 Jul 2019 | CH01 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 |