Advanced company searchLink opens in new window

INDUSTRIOUS MANAGEMENT LIMITED

Company number 09178273

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)
24 Oct 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023
23 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
17 Mar 2022 AP01 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 14 March 2022
17 Mar 2022 AP01 Appointment of Mr Duncan Alan Scott as a director on 14 March 2022
17 Mar 2022 TM01 Termination of appointment of Rebecca Louise Taylor as a director on 14 March 2022
02 Dec 2021 PSC07 Cessation of The Blackstone Group Limited Partnership as a person with significant control on 2 December 2021
02 Dec 2021 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 22 November 2019
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
03 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
03 Aug 2021 AP01 Appointment of Rebecca Taylor as a director on 16 July 2021
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020
03 Feb 2020 TM01 Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020
03 Feb 2020 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020
03 Dec 2019 AD01 Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 3 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Simon David Austin Davies on 2 December 2019
25 Nov 2019 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 22 November 2019
25 Nov 2019 PSC02 Notification of The Blackstone Group Limited Partnership as a person with significant control on 22 November 2019
15 Nov 2019 AP01 Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019