Advanced company searchLink opens in new window

ALL WORX INC LTD

Company number 10550529

Filter by category

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)
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Feb 2023 AAMD Amended micro company accounts made up to 31 January 2022
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jul 2020 AD01 Registered office address changed from 5 Mill Cottages Royston Road Barkway Royston SG8 8BX England to 14 Rookery Close Great Chesterford Saffron Walden CB10 1QA on 31 July 2020
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Jun 2019 PSC04 Change of details for Mr Gareth Thompson as a person with significant control on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Gareth Thompson on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from 4 Queens Row Duxford Cambridge CB22 4RL England to 5 Mill Cottages Royston Road Barkway Royston SG8 8BX on 6 June 2019
17 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
11 Jan 2018 PSC04 Change of details for Mr Gareth Thompson as a person with significant control on 1 August 2017
11 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
11 Jan 2018 AD01 Registered office address changed from 11 Hurdles Way Duxford Cambs CB22 4PA England to 4 Queens Row Duxford Cambridge CB22 4RL on 11 January 2018
06 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted