IMPLEMENTAL WORLDWIDE GROUP C.I.C.
Status | ACTIVE |
Company No. | 11245225 |
Category | |
Incorporated | 09 Mar 2018 |
Age | 6 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 09 Mar 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
555 LISBURN ROAD,BELFAST,BT9 7GQ
Number: | NI636280 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 10679064 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 KINGSLAND HIGH STREET,LONDON,E8 2NS
Number: | 11690325 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TRIANDRA WAY,HAYES,UB4 9PB
Number: | 10765027 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 AMBROSE CLOSE,WORCESTER,WR2 6JX
Number: | 08826624 |
Status: | ACTIVE |
Category: | Private Limited Company |
282A HIGH STREET,ORPINGTON,BR6 0ND
Number: | 11831467 |
Status: | ACTIVE |
Category: | Private Limited Company |