- Company Overview for IWORKS-DESIGN LTD (07524682)
- Filing history for IWORKS-DESIGN LTD (07524682)
- People for IWORKS-DESIGN LTD (07524682)
- More for IWORKS-DESIGN LTD (07524682)
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) |
---|---|---|---|
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
12 May 2022 | PSC04 | Change of details for Mr Duncan Charles Goodall as a person with significant control on 5 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Duncan Charles Goodall on 5 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to 15 Haspalls Road Swaffham Norfolk PE37 7PD on 12 May 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
15 Jul 2020 | PSC04 | Change of details for Mr Duncan Charles Goodall as a person with significant control on 10 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Sallie Moon as a person with significant control on 10 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
13 Feb 2020 | PSC04 | Change of details for Mr Duncan Charles Goodall as a person with significant control on 6 November 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Duncan Charles Goodall on 6 November 2019 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
11 Feb 2019 | PSC04 | Change of details for Mr Duncan Charles Goodall as a person with significant control on 17 April 2017 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 25 May 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Sallie Moon as a person with significant control on 31 March 2017 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Jan 2018 | SH10 | Particulars of variation of rights attached to shares |