INSTITUTE FOR THE FUTURE OF WORK

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Christoforos Antoniou Pissarides as a director on 2025-02-01

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Termination of appointment of Anna Louise Thomas as a secretary on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Termination of appointment of Mohammad Tufael Chowdhury as a director on 2024-03-06

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

06/02/246 February 2024 Director's details changed for Sana Khareghani on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Sana Khareghani as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Dr Susan Elizabeth Black as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Professor Gina Susan Neff as a director on 2024-02-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Nadia Danhash as a director on 2022-11-02

View Document

14/03/2314 March 2023 Termination of appointment of Helen Mountfield as a director on 2022-11-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CESSATION OF NADIA DANHASH AS A PSC

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

27/04/2127 April 2021 CESSATION OF HELEN MOUNTFIELD AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF CHRISTOFOROS ANTONIOU PISSARIDES AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF ANNE-MARIE OSAMWENZE IMAFIDON AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF GRAEME JOHN NUTTALL AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF MARTHA ELIZABETH DALTON AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF NAOMI WENDY CLIMER AS A PSC

View Document

27/04/2127 April 2021 CESSATION OF MOHAMMAD TUFAEL CHOWDHURY AS A PSC

View Document

27/04/2127 April 2021 NOTIFICATION OF PSC STATEMENT ON 31/12/2020

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM SOMERSET HOUSE THE STRAND LONDON WC2R 1LA ENGLAND

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, SECRETARY PAULA HAGAN

View Document

15/03/2115 March 2021 SECOND FILING OF AP01 FOR MS DANIELA BARONE SOARES

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MS DANIELA BARONE SOARES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR MOHAMMAD TUFAEL CHOWDHURY

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD TUFAEL CHOWDHURY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MS MARTHA ELIZABETH DALTON / 25/06/2020

View Document

05/06/205 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MS MARTHA ELIZABETH DALTON

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA ELIZABETH DALTON

View Document

16/03/2016 March 2020 SECRETARY APPOINTED PAULA HAGAN

View Document

16/03/2016 March 2020 SECRETARY APPOINTED ANNA LOUISE THOMAS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 PREVSHO FROM 31/03/2019 TO 31/08/2018

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 NE01

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED THE FUTURE OF WORK CERTIFICATE ISSUED ON 30/05/18

View Document

30/05/1830 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1830 May 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/03/1819 March 2018 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