IWGC LIMITED

06632290
SUITE 16 FAIRFAX HOUSE CROMWELL PARK BANBURY ROAD CHIPPING NORTON OX7 5SR

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jun 2023 incorporation Memorandum Articles 11 Buy now
19 Jun 2023 resolution Resolution 1 Buy now
15 Jun 2023 accounts Annual Accounts 14 Buy now
08 Jun 2023 resolution Resolution 14 Buy now
08 Jun 2023 incorporation Memorandum Articles 41 Buy now
06 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2023 officers Appointment of director (Mr Alberto Eraldo Porciani) 2 Buy now
06 Jun 2023 officers Termination of appointment of director (Jon Matthew Twinn) 1 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2022 officers Termination of appointment of director (Nicholas John Sabine) 1 Buy now
30 Sep 2022 accounts Annual Accounts 11 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2021 accounts Annual Accounts 13 Buy now
07 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Nicholas John Sabine) 2 Buy now
03 Jun 2020 accounts Annual Accounts 12 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 capital Return of Allotment of shares 3 Buy now
31 Oct 2019 accounts Annual Accounts 13 Buy now
19 Jul 2019 capital Return of Allotment of shares 3 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 officers Termination of appointment of director (John Armstrong Muir Gray) 1 Buy now
25 Oct 2018 accounts Annual Accounts 9 Buy now
22 Aug 2018 capital Return of Allotment of shares 3 Buy now
14 Aug 2018 officers Termination of appointment of director (Neil Colin Bacon) 1 Buy now
19 Jul 2018 resolution Resolution 42 Buy now
18 Jul 2018 officers Appointment of director (Mr Nicholas John Sabine) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Jonathan Matthew Twinn) 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2018 officers Termination of appointment of director (Fiona Bacon) 1 Buy now
22 Jun 2018 capital Return of Allotment of shares 3 Buy now
24 May 2018 capital Return of Allotment of shares 3 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
30 Nov 2015 officers Termination of appointment of director (Alan Milburn) 1 Buy now
01 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
01 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
17 Sep 2015 capital Return of Allotment of shares 4 Buy now
04 Aug 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Aug 2015 capital Statement of capital (Section 108) 4 Buy now
04 Aug 2015 insolvency Solvency Statement dated 16/06/15 1 Buy now
04 Aug 2015 resolution Resolution 43 Buy now
24 Jul 2015 annual-return Annual Return 8 Buy now
24 Jul 2015 officers Termination of appointment of secretary (Fiona Bacon) 1 Buy now
15 May 2015 officers Termination of appointment of director (Christopher Michael Bailey) 1 Buy now
16 Apr 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 officers Change of particulars for director (Rt. Hon Alan Mulbury) 2 Buy now
22 Aug 2014 officers Appointment of director (Rt. Hon Alan Mulbury) 3 Buy now
23 Jul 2014 officers Appointment of director (Doctor Christopher Michael Bailey) 3 Buy now
14 Jul 2014 annual-return Annual Return 8 Buy now
01 Apr 2014 accounts Annual Accounts 8 Buy now
05 Dec 2013 annual-return Annual Return 9 Buy now
04 Dec 2013 officers Appointment of director (Dr John Armstrong Muir Gray) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Dr Neil Colin Bacon) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mrs Fiona Bacon) 2 Buy now
04 Dec 2013 officers Change of particulars for secretary (Mrs Fiona Bacon) 2 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
27 Aug 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Apr 2012 capital Statement of capital (Section 108) 4 Buy now
20 Apr 2012 insolvency Solvency statement dated 03/04/12 1 Buy now
20 Apr 2012 resolution Resolution 39 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
28 Jul 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 3 Buy now
11 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Nov 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Nov 2010 capital Statement of capital (Section 108) 4 Buy now
11 Nov 2010 insolvency Solvency statement dated 30/10/10 1 Buy now
11 Nov 2010 resolution Resolution 42 Buy now
10 Sep 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 officers Change of particulars for director (Dr Neil Colin Bacon) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Mrs Fiona Bacon) 2 Buy now
14 Jun 2010 annual-return Annual Return 3 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 accounts Annual Accounts 3 Buy now
27 Jun 2008 incorporation Incorporation Company 11 Buy now