READING IMPERIAL WAY CENTRE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Gavin Steven Phillips as a director on 2024-05-31

View Document

14/06/2414 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

14/06/2414 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

14/06/2414 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

14/06/2414 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

15/05/2315 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/08/1731 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

29/06/1729 June 2017 CESSATION OF REGUS PLC AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088094530001

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

10/12/1310 December 2013 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