- Company Overview for INFORMATION WORKS LONDON LIMITED (07408132)
- Filing history for INFORMATION WORKS LONDON LIMITED (07408132)
- People for INFORMATION WORKS LONDON LIMITED (07408132)
- Charges for INFORMATION WORKS LONDON LIMITED (07408132)
- More for INFORMATION WORKS LONDON LIMITED (07408132)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
05 Mar 2024 | TM01 | Termination of appointment of Nigel Gilbert Ross as a director on 5 March 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 8 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Nigel Gilbert Ross as a person with significant control on 2 February 2024 | |
08 Feb 2024 | PSC02 | Notification of Intelligent Services Group Ltd as a person with significant control on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Benjamin Thomas Ridgway as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Eoghan Johnston as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Jamie Patrick Cooke as a director on 2 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Nov 2023 | PSC07 | Cessation of Julie Ross as a person with significant control on 27 November 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Nigel Gilbert Ross as a person with significant control on 23 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Julie Ross as a person with significant control on 23 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Nigel Gilbert Ross on 23 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 29 November 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Nigel Gilbert Ross as a person with significant control on 22 July 2022 | |
19 Aug 2022 | PSC07 | Cessation of Print Concern Ltd as a person with significant control on 22 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates |