INTERNATIONAL ADVISORY ASSOCIATES LIMITED
Company number 03712298
- Company Overview for INTERNATIONAL ADVISORY ASSOCIATES LIMITED (03712298)
- Filing history for INTERNATIONAL ADVISORY ASSOCIATES LIMITED (03712298)
- People for INTERNATIONAL ADVISORY ASSOCIATES LIMITED (03712298)
- More for INTERNATIONAL ADVISORY ASSOCIATES LIMITED (03712298)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
01 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
01 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Feb 2020 | AP01 | Appointment of Mr Lindsay John Town as a director on 13 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr John Batty as a director on 13 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
09 Jan 2020 | AP02 | Appointment of Iaa-Advisory Ltd as a director on 1 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Derek Ronald Soper as a director on 1 January 2020 | |
17 Feb 2019 | PSC03 | Notification of Iaa-Advisory Ltd as a person with significant control on 1 February 2019 | |
17 Feb 2019 | AD01 | Registered office address changed from Barnfield Place Balcombe Lane Ardingly West Sussex RH17 6UW to The Byre 2 Aynsome Mill Farm Cartmel Grange-over-Sands Cumbria LA11 6HH on 17 February 2019 | |
17 Feb 2019 | PSC07 | Cessation of Derek Ronald Soper as a person with significant control on 1 February 2019 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
01 Jan 2019 | TM01 | Termination of appointment of Janet Soper as a director on 31 December 2018 | |
01 Jan 2019 | TM02 | Termination of appointment of Janet Soper as a secretary on 31 December 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Dec 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates |