IJW CONSULTING LTD
Company Documents
Date | Description |
---|---|
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
27/02/2327 February 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Micro company accounts made up to 2022-06-30 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/06/1630 June 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 |
02/11/152 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/02/1425 February 2014 | DISS40 (DISS40(SOAD)) |
24/02/1424 February 2014 | Annual return made up to 30 September 2013 with full list of shareholders |
28/01/1428 January 2014 | FIRST GAZETTE |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATERWORTH / 03/09/2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 258 RAMSEY ROAD PONDERSBRIDGE, HUNTINGDON CAMBRIDGESHIRE PE26 2TW UNITED KINGDOM |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATERWORTH / 07/11/2012 |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/10/1121 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
10/01/1110 January 2011 | Annual return made up to 30 September 2010 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATERWORTH / 30/09/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATERWORTH / 30/09/2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 258 RAMSEY ROAD PONDERBRIDGE HUNTINGDON CAMBRIDGESHIRE PE28 2TW |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM GRASMERE CHAPEL ROAD RAMSEY HEIGHTS HUNTINGDON CAMBRIDGESHIRE PE26 2RS ENGLAND |
08/10/088 October 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/088 October 2008 | ALTER MEM AND ARTS 30/09/2008 |
30/09/0830 September 2008 | 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