Advanced company searchLink opens in new window

WORKFINDER LIMITED

Company number 12072557

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)
18 Nov 2020 AP03 Appointment of Mrs Jane Margaret Sansom as a secretary on 16 November 2020
17 Nov 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 17 November 2020
16 Nov 2020 TM02 Termination of appointment of Elemental Company Secretary Limited as a secretary on 16 November 2020
16 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
15 Jul 2020 CH01 Director's details changed for Ms. Suzanne Campbell on 9 July 2020
14 May 2020 TM01 Termination of appointment of Melissa Di Donato as a director on 14 May 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 5 November 2019
05 Nov 2019 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 11 October 2019
05 Nov 2019 AD01 Registered office address changed from C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge CB4 0DP England to 27 Old Gloucester Street London WC1N 3AX on 5 November 2019
27 Sep 2019 AP01 Appointment of Mrs Melissa Di Donato as a director on 27 September 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 180
30 Jul 2019 PSC02 Notification of Founders4Schools as a person with significant control on 23 July 2019
30 Jul 2019 PSC04 Change of details for Alexandra Farrell as a person with significant control on 23 July 2019
30 Jul 2019 AP01 Appointment of Ms. Suzanne Campbell as a director on 30 July 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-29
29 Jul 2019 CONNOT Change of name notice
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 80
  • MODEL ARTICLES ‐ Model articles adopted