IMPLEMENTAL WORLDWIDE C.I.C.

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/07/2517 July 2025 NewApplication to strike the company off the register

View Document

16/07/2516 July 2025 NewSatisfaction of charge 082928500002 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 082928500001 in full

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

14/04/2514 April 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Graham John Thornicroft as a director on 2023-06-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM DAVID GOLDBERG CENTRE DE CRESPIGNY PARK LONDON SE5 8AF

View Document

28/11/1828 November 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / TRACEY POWER

View Document

05/07/185 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/185 July 2018 COMPANY NAME CHANGED MAUDSLEY INTERNATIONAL CIC CERTIFICATE ISSUED ON 05/07/18

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPLEMENTAL WORLDWIDE GROUP C.I.C.

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF MAUDSLEY CHARITY AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICANDROS BOURAS

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA GRAY

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 12/05/16 STATEMENT OF CAPITAL GBP 100001

View Document

26/07/1626 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS REBECCA GRAY

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR JONATHAN BARRY ROLFE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082928500001

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY POLVER / 21/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/03/1320 March 2013 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

14/11/1214 November 2012 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