THE INFOWORKS LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/04/2525 April 2025 | Return of final meeting in a members' voluntary winding up |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Registered office address changed from Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-08-21 |
21/08/2421 August 2024 | Declaration of solvency |
21/08/2421 August 2024 | Appointment of a voluntary liquidator |
04/07/244 July 2024 | Micro company accounts made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
03/07/243 July 2024 | Previous accounting period shortened from 2024-10-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
21/04/2221 April 2022 | Micro company accounts made up to 2021-10-31 |
25/01/2225 January 2022 | Registered office address changed from Lawrence and Co 132/134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 2022-01-25 |
29/12/2129 December 2021 | Withdrawal of a person with significant control statement on 2021-12-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
10/06/2110 June 2021 | Satisfaction of charge 2 in full |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
09/12/209 December 2020 | CESSATION OF STUART JOHN LUNN AS A PSC |
09/12/209 December 2020 | CESSATION OF YUKA LUNN AS A PSC |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART LUNN |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUKA LUNN |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GRAYSTON |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN LUNN |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAYSTON / 01/01/2012 |
16/12/1316 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GRAYSTON / 01/01/2012 |
16/12/1316 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/11/113 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | SAIL ADDRESS CREATED |
12/11/0912 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAYSTON / 02/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LUNN / 02/10/2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GRAYSTON / 02/10/2009 |
04/08/094 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/11/085 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | DIRECTOR RESIGNED |
09/07/079 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/11/0613 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
04/12/024 December 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
09/01/019 January 2001 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | DIRECTOR RESIGNED |
09/01/019 January 2001 | NC INC ALREADY ADJUSTED 16/10/00 |
09/01/019 January 2001 | £ NC 100000/150000 16/10/00 |
19/06/0019 June 2000 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: LAWRENCE & CO, 15-17 SAINT CROSS STREET, LONDON, EC1N 8UW |
17/01/0017 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
08/06/998 June 1999 | NEW SECRETARY APPOINTED |
08/06/998 June 1999 | SECRETARY RESIGNED |
17/02/9917 February 1999 | REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 37 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL |
06/01/996 January 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
05/01/995 January 1999 | NEW DIRECTOR APPOINTED |
17/12/9817 December 1998 | DIRECTOR'S PARTICULARS CHANGED |
17/12/9817 December 1998 | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
24/08/9824 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
21/01/9821 January 1998 | RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS |
21/01/9821 January 1998 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | CAPITALISATION 04/03/97 |
13/03/9713 March 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/97 |
13/03/9713 March 1997 | £ NC 1000/100000 03/03/97 |
13/03/9713 March 1997 | NC INC ALREADY ADJUSTED 03/03/97 |
13/03/9713 March 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/12/9620 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/9629 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE INFOWORKS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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