Advanced company searchLink opens in new window

IASEMINARS LIMITED

Company number 03344094

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)
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Annelien Feldtmann as a director on 1 November 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
23 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 151,000
04 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ As a special resolution in accordance with S283 of the companies act 2006. "that the provisions of article 8.2 of the company's articles of association shall not apply to the proposed allotment of 150,000 ordinary shares of £1 each to sa college of home study proprietary LIMITED provided such allotment is made within one month of the date hereof." 01/03/2017
14 Feb 2017 CC04 Statement of company's objects
14 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2016 TM01 Termination of appointment of Marc Adrian Gardiner as a director on 28 November 2016
01 Dec 2016 TM02 Termination of appointment of Lisa Ely as a secretary on 28 November 2016
01 Dec 2016 AP01 Appointment of Annelien Feldtmann as a director on 28 November 2016
01 Dec 2016 AP01 Appointment of Richard Bradley Tom Starkey as a director on 28 November 2016
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
18 Nov 2014 CH01 Director's details changed for Deborah Anne Katherine Fyfe on 21 March 2014
18 Nov 2014 CH01 Director's details changed for Marc Adrian Gardiner on 21 March 2014
17 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 CH03 Secretary's details changed for Lisa Ely on 18 September 2013
16 Dec 2013 CH01 Director's details changed for Marc Adrian Gardiner on 18 September 2013
16 Dec 2013 AD01 Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 16 December 2013