About

Registered Number: 04183643
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent, CT9 4JG,

 

Established in 2001, Implication Ltd has its registered office in Kent, it has a status of "Active". Anthony Avery Holdings Limited, O'connor, Brian Peter are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY AVERY HOLDINGS LIMITED 28 February 2005 01 March 2005 1
O'CONNOR, Brian Peter 01 April 2001 27 April 2004 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 31 August 2018
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 15 August 2018
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 20 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 17 May 2015
AP04 - Appointment of corporate secretary 17 May 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 January 2014
DISS40 - Notice of striking-off action discontinued 07 August 2013
AR01 - Annual Return 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 04 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 15 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 14 October 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
123 - Notice of increase in nominal capital 01 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
CERTNM - Change of name certificate 24 February 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 05 November 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.