IMPLEMENTAL WORLDWIDE GROUP C.I.C.

Suite2a, Blackthorn House Suite2a, Blackthorn House, Birmingham, B3 1RL, England
StatusACTIVE
Company No.11245225
Category
Incorporated09 Mar 2018
Age6 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

IMPLEMENTAL WORLDWIDE GROUP C.I.C. is an active with number 11245225. It was incorporated 6 years, 2 months, 30 days ago, on 09 March 2018. The company address is Suite2a, Blackthorn House Suite2a, Blackthorn House, Birmingham, B3 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-06

Psc name: Graham John Thornicroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Graham John Thornicroft

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 118 Marsala Road London SE13 7AF England

New address: Suite2a, Blackthorn House St Pauls Square Birmingham B3 1RL

Change date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-03-09

Psc name: Graham John Thornicroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: 118 Marsala Road London SE13 7AF

Old address: David Goldberg Centre De Crespigny Park London SE5 8AF

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Graham John Thornicroft

Appointment date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Scott Alcock

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott Alcock

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-26

Psc name: Jonathan Barry Rolfe

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Power

Notification date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barry Rolfe

Appointment date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Ms Tracey Power

Documents

View document PDF

Incorporation community interest company

Date: 09 Mar 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARMAGH BIO GAS LIMITED

555 LISBURN ROAD,BELFAST,BT9 7GQ

Number:NI636280
Status:ACTIVE
Category:Private Limited Company

BEAUFORD INVESTMENTS LTD

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:10679064
Status:ACTIVE
Category:Private Limited Company

GEMINI SHOES LONDON LIMITED

110 KINGSLAND HIGH STREET,LONDON,E8 2NS

Number:11690325
Status:ACTIVE
Category:Private Limited Company

MAXIM PERSONNEL LIMITED

21 TRIANDRA WAY,HAYES,UB4 9PB

Number:10765027
Status:ACTIVE
Category:Private Limited Company

SJO CONSULTANCY LTD

32 AMBROSE CLOSE,WORCESTER,WR2 6JX

Number:08826624
Status:ACTIVE
Category:Private Limited Company

SLE CONSTRUCTION LTD

282A HIGH STREET,ORPINGTON,BR6 0ND

Number:11831467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source