INNERWORKINGS (NI) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/02/248 February 2024 Change of details for Hh Global Marketing Solutions Ireland Limited as a person with significant control on 2024-02-08

View Document

06/02/246 February 2024 Notification of Hh Global Marketing Solutions Ireland Limited as a person with significant control on 2024-02-06

View Document

02/02/242 February 2024 Cessation of Hh Global Limited as a person with significant control on 2024-02-02

View Document

01/02/241 February 2024 Director's details changed for Mr Peter John Drydon on 2024-02-01

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

20/05/2220 May 2022 Director's details changed for Mr Peter John Drydon on 2022-05-13

View Document

31/01/2231 January 2022 Cessation of Innerworkings Inc as a person with significant control on 2020-10-01

View Document

31/01/2231 January 2022 Notification of Hh Global Limited as a person with significant control on 2020-10-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2019-12-31

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMERSON PALMER / 01/07/2013

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 COMPANY NAME CHANGED XM SOLUTIONS (NI) LIMITED
CERTIFICATE ISSUED ON 08/10/14

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR BILL TORBIK

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS PAM VANDOME

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR YVES ROGIVUE

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PALMER

View Document

12/02/1412 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/06/1323 June 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CATHEDRAL HOUSE 23-31 WARING STREET BELFAST NORTHERN IRELAND BT1 2DX

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

26/01/1226 January 2012 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