INNERWORKINGS (NI) LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2024-10-25 with no updates |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
05/01/255 January 2025 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Resolutions |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
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 |
06/02/246 February 2024 | Notification of Hh Global Marketing Solutions Ireland Limited as a person with significant control on 2024-02-06 |
02/02/242 February 2024 | Cessation of Hh Global Limited as a person with significant control on 2024-02-02 |
01/02/241 February 2024 | Director's details changed for Mr Peter John Drydon on 2024-02-01 |
09/01/249 January 2024 | |
09/01/249 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
09/01/249 January 2024 | |
09/01/249 January 2024 | |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
18/01/2318 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | |
21/12/2221 December 2022 |
20/05/2220 May 2022 | Director's details changed for Mr Peter John Drydon on 2022-05-13 |
31/01/2231 January 2022 | Cessation of Innerworkings Inc as a person with significant control on 2020-10-01 |
31/01/2231 January 2022 | Notification of Hh Global Limited as a person with significant control on 2020-10-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
12/01/2212 January 2022 | Accounts for a small company made up to 2019-12-31 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMERSON PALMER / 01/07/2013 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
08/10/148 October 2014 | COMPANY NAME CHANGED XM SOLUTIONS (NI) LIMITED CERTIFICATE ISSUED ON 08/10/14 |
15/08/1415 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR BILL TORBIK |
12/05/1412 May 2014 | DIRECTOR APPOINTED MS PAM VANDOME |
09/05/149 May 2014 | DIRECTOR APPOINTED MR YVES ROGIVUE |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE PALMER |
12/02/1412 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS |
28/06/1328 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
23/06/1323 June 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CATHEDRAL HOUSE 23-31 WARING STREET BELFAST NORTHERN IRELAND BT1 2DX |
04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN |
26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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