- 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) |
---|---|---|---|
29 May 2019 | CH04 | Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019 | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
15 Jun 2018 | CERTNM |
Company name changed wework uk LIMITED\certificate issued on 15/06/18
|
|
23 Apr 2018 | PSC01 | Notification of Adam Neumann as a person with significant control on 23 April 2018 | |
23 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2018 | |
13 Nov 2017 | AP01 | Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
08 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Jennifer Berrent as a director on 26 October 2015 | |
21 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
21 Nov 2015 | AD02 | Register inspection address has been changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
09 Nov 2015 | AP04 | Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 22 Upper Ground Southbank London London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 | |
31 Jul 2015 | AP01 | Appointment of Christian Matthew Lee as a director on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Michael Gross as a director on 31 July 2015 |