- Company Overview for IWUK LIMITED (12748266)
- Filing history for IWUK LIMITED (12748266)
- People for IWUK LIMITED (12748266)
- Insolvency for IWUK LIMITED (12748266)
- More for IWUK LIMITED (12748266)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Duncan David William Bendall as a director on 5 February 2025 | |
26 Feb 2024 | COCOMP | Order of court to wind up | |
19 Feb 2024 | AD01 | Registered office address changed from 1st Floor Hanover House 14 Hanover Square London W1S 1HN England to Mooring 7 Plantation Wharf Pier London SW11 3EY on 19 February 2024 | |
21 Aug 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
18 Aug 2023 | CERTNM |
Company name changed inspira wealth LIMITED\certificate issued on 18/08/23
|
|
24 May 2023 | TM01 | Termination of appointment of Charles Roger O'neil as a director on 11 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of John David Sears as a director on 11 May 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr John David Sears as a director on 1 March 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Charles Roger O'neil as a director on 15 February 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
06 May 2022 | CERTNM |
Company name changed ldxam LIMITED\certificate issued on 06/05/22
|
|
02 Feb 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 December 2021 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
29 Oct 2021 | AD01 | Registered office address changed from 1st Floor 14 Hanover Square London W1S 1HN England to 1st Floor Hanover House 14 Hanover Square London W1S 1HN on 29 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Mooring 7 Plantation Wharf Pier Clove Hitch Quay London SW11 3EY England to 1st Floor 14 Hanover Square London W1S 1HN on 29 October 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
30 Jun 2021 | AP01 | Appointment of Mr Duncan David William Bendall as a director on 30 June 2021 | |
30 Jun 2021 | AP01 | Appointment of Mr James Llewelyn Davies as a director on 23 June 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|