IMPLEMENTAL WORLDWIDE GROUP C.I.C.

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

11/07/2511 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

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

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

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

18/03/2418 March 2024 Cessation of Graham John Thornicroft as a person with significant control on 2023-06-06

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

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Document

22/04/2222 April 2022 Registered office address changed from 118 Marsala Road London SE13 7AF England to Suite2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-04-22

View Document

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

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN THORNICROFT

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

19/05/1819 May 2018 DIRECTOR APPOINTED PROFESSOR SIR GRAHAM JOHN THORNICROFT

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BARRY ROLFE

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY POWER

View Document

05/04/185 April 2018 CESSATION OF DAVID SCOTT ALCOCK AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MS TRACEY POWER

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JONATHAN BARRY ROLFE

View Document

09/03/189 March 2018 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