Advanced company searchLink opens in new window

NIOC INTERNATIONAL AFFAIRS (LONDON) LIMITED

Company number 02772297

Filter by category

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)
15 Jul 2019 AP03 Appointment of Nima Nazeri as a secretary on 12 July 2019
15 Jul 2019 AP01 Appointment of Nima Nazeri as a director on 12 July 2019
28 Nov 2018 AA Total exemption full accounts made up to 20 March 2018
27 Nov 2018 AA01 Previous accounting period shortened from 21 March 2018 to 20 March 2018
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from Nioc House, 4, Victoria Street, London, SW1H 0NB to 24 Grosvenor Gardens London SW1W 0DH on 7 June 2018
01 Dec 2017 TM02 Termination of appointment of Hamid Omidvar as a secretary on 17 November 2017
01 Dec 2017 TM01 Termination of appointment of Hamid Omidvar as a director on 18 November 2017
10 Nov 2017 AP03 Appointment of Mr Abbas Yalan as a secretary on 30 October 2017
10 Nov 2017 AP01 Appointment of Mr Abbas Yalan as a director on 30 October 2017
05 Oct 2017 AA Total exemption full accounts made up to 20 March 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Seyed Mohsen Ghamsari as a director on 25 July 2017
21 Mar 2017 AP01 Appointment of Saeid Khoshrou as a director on 7 March 2017
10 Aug 2016 AA Total exemption small company accounts made up to 19 March 2016
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Sep 2015 AA Total exemption small company accounts made up to 20 March 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
15 Apr 2015 TM01 Termination of appointment of Reza Parsaei as a director on 9 February 2015
15 Apr 2015 TM02 Termination of appointment of Reza Parsaei as a secretary on 9 February 2015
15 Apr 2015 AP01 Appointment of Hamid Omidvar as a director on 9 February 2015
15 Apr 2015 AP03 Appointment of Hamid Omidvar as a secretary on 9 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 20 March 2014
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
28 Aug 2013 TM01 Termination of appointment of Seyed Khatibi Tabatabaei as a director