IRWELL CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 06/01/2015 |
05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RAMALINGUM MODELY RUNGEN |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR BERNARD CAMILLE |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6TH FLOOR YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN |
23/01/1323 January 2013 | DIRECTOR APPOINTED MR. RAMALINGUM MODELY RUNGEN |
19/11/1219 November 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 23/11/2011 |
19/11/1219 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR PAUL NEWMAN |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
09/11/099 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 09/11/2009 |
09/11/099 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 09/11/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM GROUND FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL |
20/11/0820 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
01/11/071 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | DIRECTOR RESIGNED |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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