Advanced company searchLink opens in new window

IWA PUBLISHING LIMITED

Company number 03690822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 TM01 Termination of appointment of Mark Ware as a director on 27 February 2024
28 Feb 2024 TM01 Termination of appointment of Enrique Cabrera Rochera as a director on 27 February 2024
19 Jan 2024 TM01 Termination of appointment of Wolfgang Rauch as a director on 19 December 2023
11 Oct 2023 AP01 Appointment of Mr Steven Richard Hall as a director on 9 October 2023
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Sep 2023 TM01 Termination of appointment of Rodney Andrew Cookson as a director on 26 September 2023
02 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
13 Jun 2023 AP01 Appointment of Mrs Diane D Arras as a director on 16 February 2023
27 Apr 2023 TM01 Termination of appointment of Marie Pierre Whaley as a director on 8 February 2023
26 Jan 2023 AP01 Appointment of Mr Teodor Popa as a director on 8 December 2022
07 Dec 2022 CH01 Director's details changed for Professor Peter Vanrollenghem on 7 December 2022
07 Dec 2022 AP01 Appointment of Dr Marie Pierre Whaley as a director on 8 October 2016
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Oct 2021 AD01 Registered office address changed from 2 Clove Crescent Republic - Export Building, 1st Floor London E14 2BE England to Unit 104 -105, Export Building 1 Clove Crescent London E14 2BA on 29 October 2021
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
08 Jun 2021 AP01 Appointment of Professor Peter Vanrollenghem as a director on 24 April 2021
14 Oct 2020 AD01 Registered office address changed from Alliance House 12 Caxton Street London SW1H 0QS to 2 Clove Crescent Republic - Export Building, 1st Floor London E14 2BE on 14 October 2020
25 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
27 Aug 2020 AA Accounts for a small company made up to 31 December 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
19 Mar 2019 AP01 Appointment of Professor Wolfgang Rauch as a director on 13 September 2018
19 Mar 2019 AP01 Appointment of Professor Jean-Luc Rene Bertrand-Krajewski as a director on 13 September 2018