- Company Overview for INNSWORTH ADVISORS LIMITED (08945649)
- Filing history for INNSWORTH ADVISORS LIMITED (08945649)
- People for INNSWORTH ADVISORS LIMITED (08945649)
- Registers for INNSWORTH ADVISORS LIMITED (08945649)
- More for INNSWORTH ADVISORS LIMITED (08945649)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
20 Mar 2024 | CH01 | Director's details changed for Mr Ian Michael Garrard on 20 March 2024 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
25 Oct 2022 | PSC04 | Change of details for a person with significant control | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
30 Mar 2022 | AD02 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX | |
07 Mar 2022 | CH01 | Director's details changed for Mr James Devine on 7 March 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | PSC04 | Change of details for a person with significant control | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Oct 2020 | CH01 | Director's details changed for Mr Ian Michael Garrard on 25 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Ian Michael Garrard on 9 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | AD01 | Registered office address changed from 1 Bell Yard London WC2A 2JR to 1 Chancery Lane London WC2A 1LF on 30 August 2019 | |
25 Jul 2019 | PSC01 | Notification of a person with significant control | |
14 Jun 2019 | CH01 | Director's details changed for Mr Ian Michael Garrard on 12 June 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |