- Company Overview for IGUAZU LIMITED (04156563)
- Filing history for IGUAZU LIMITED (04156563)
- People for IGUAZU LIMITED (04156563)
- Charges for IGUAZU LIMITED (04156563)
- More for IGUAZU LIMITED (04156563)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2022 | AD01 | Registered office address changed from Flagstaff House 14 High Street Twyford Reading Berkshire RG10 9AE England to 86 - 90 Paul Street London EC2A 4NE on 8 July 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
30 Dec 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | MR01 | Registration of charge 041565630004, created on 1 March 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
17 Feb 2019 | CH03 | Secretary's details changed for Mr Jason Paul Cox on 6 April 2018 | |
17 Feb 2019 | PSC04 | Change of details for Mr Jason Paul Cox as a person with significant control on 6 April 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 August 2018
|
|
20 Jul 2018 | CH01 | Director's details changed for Mr Jason Paul Cox on 1 January 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | AD01 | Registered office address changed from 450 Brook Drive Green Park Reading Berkshire RG2 6UU England to Flagstaff House 14 High Street Twyford Reading Berkshire RG10 9AE on 15 November 2017 |