IWSR DRINKS MARKET ANALYSIS LIMITED
Company number 01665101
- Company Overview for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
- Filing history for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
- People for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
- Charges for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
- Registers for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
- More for IWSR DRINKS MARKET ANALYSIS LIMITED (01665101)
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) |
---|---|---|---|
04 Mar 2024 | MR04 | Satisfaction of charge 016651010003 in full | |
29 Feb 2024 | MR04 | Satisfaction of charge 016651010004 in full | |
12 Jan 2024 | TM01 | Termination of appointment of Mark Leo Meek as a director on 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
16 Nov 2023 | AP01 | Appointment of Ms Julie Louise Harris as a director on 25 October 2023 | |
08 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
03 Sep 2022 | AP01 | Appointment of Mrs Lulie Jane Halstead as a director on 27 July 2022 | |
03 Sep 2022 | TM01 | Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022 | |
03 Sep 2022 | AP01 | Appointment of Fiona Norah Mccormick as a director on 27 July 2022 | |
31 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
31 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
31 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Apr 2022 | AD03 | Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd | |
05 Apr 2022 | AD02 | Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd | |
04 Apr 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Nutmeg House 60 Gainsford St London SE1 2NY on 4 April 2022 | |
03 Mar 2022 | RP04TM01 | Second filing for the termination of Sarah Jane Woollett as a director | |
31 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
10 Jan 2022 | TM01 |
Termination of appointment of Sarah Jane Woollett as a director on 22 December 2021
|
|
10 Jan 2022 | AP01 | Appointment of Mr Gordon Mccall as a director on 22 December 2021 | |
17 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 |