- Company Overview for IASEMINARS LIMITED (03344094)
- Filing history for IASEMINARS LIMITED (03344094)
- People for IASEMINARS LIMITED (03344094)
- Charges for IASEMINARS LIMITED (03344094)
- Insolvency for IASEMINARS LIMITED (03344094)
- More for IASEMINARS LIMITED (03344094)
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
|
|
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | CC04 | Statement of company's objects | |
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |