INDUSTRIOUS MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Jennifer Lambkin as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

24/10/2324 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Cessation of The Blackstone Group Limited Partnership as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-22

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Rebecca Taylor as a director on 2021-07-16

View Document

03/08/213 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARQUIS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY SANNE GROUP SECRETARIES (UK) LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM ASTICUS BUILDING 21 PALMER STREET LONDON SW1H 0AD

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID AUSTIN DAVIES / 02/12/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLACKSTONE GROUP LIMITED PARTNERSHIP

View Document

25/11/1925 November 2019 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATTERY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIRIL PETROV

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 15/08/2014

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR KIRIL DIMOV PETROV

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE

View Document

29/04/1629 April 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 20/07/2015

View Document

09/09/159 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP UNITED KINGDOM

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH SLATTERY

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company