Advanced company searchLink opens in new window

ILLINGWORTH RESEARCH GROUP LIMITED

Company number 03656301

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)
22 Dec 2020 PSC02 Notification of Syneos Health Ba Limited as a person with significant control on 17 December 2020
22 Dec 2020 PSC07 Cessation of Illingworth Research Limited as a person with significant control on 17 December 2020
22 Dec 2020 PSC02 Notification of Illingworth Research Limited as a person with significant control on 17 December 2020
22 Dec 2020 PSC07 Cessation of John Malcolm Illingworth as a person with significant control on 17 December 2020
22 Dec 2020 AD01 Registered office address changed from Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR England to Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF on 22 December 2020
22 Dec 2020 AP01 Appointment of Maria Fotiu as a director on 16 December 2020
22 Dec 2020 AP01 Appointment of Nyla Natalie Donna Maria Singh as a director on 17 December 2020
22 Dec 2020 TM01 Termination of appointment of John Malcolm Illingworth as a director on 17 December 2020
22 Dec 2020 AP01 Appointment of Kirstin Maura Mackenzie Connell as a director on 16 December 2020
22 Dec 2020 AP01 Appointment of Helen Elizabeth Springford as a director on 17 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 50,000
22 Sep 2020 AD01 Registered office address changed from St Georges House St. Georges Street Macclesfield SK11 6TG England to Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 22 September 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £ 46,900 be capitalised 20/12/2019
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 47,000
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to St Georges House St. Georges Street Macclesfield SK11 6TG on 10 April 2019
11 Mar 2019 MR01 Registration of charge 036563010002, created on 28 February 2019
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
17 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016