Advanced company searchLink opens in new window

IGUAZU LIMITED

Company number 04156563

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)
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Jun 2016 SH06 Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 1
03 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jun 2016 SH03 Purchase of own shares.
12 May 2016 MR01 Registration of charge 041565630003, created on 22 April 2016
11 May 2016 TM01 Termination of appointment of Jonathan Douglin as a director on 28 April 2016
13 Apr 2016 MR01 Registration of charge 041565630002, created on 11 April 2016
21 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 May 2015 AD01 Registered office address changed from Alresford House 60 West Street Farnham Surrey GU9 7EH to 450 Brook Drive Green Park Reading Berkshire RG2 6UU on 1 May 2015
10 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 CH01 Director's details changed for Mr Jason Paul Cox on 15 February 2012
16 Feb 2012 CH03 Secretary's details changed for Mr Jason Paul Cox on 15 February 2012
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Feb 2010 CH01 Director's details changed for Mr Jason Paul Cox on 9 February 2010
09 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders