- Company Overview for ICENI NOMINEES (NO. 1B) LIMITED (04400895)
- Filing history for ICENI NOMINEES (NO. 1B) LIMITED (04400895)
- People for ICENI NOMINEES (NO. 1B) LIMITED (04400895)
- Charges for ICENI NOMINEES (NO. 1B) LIMITED (04400895)
- More for ICENI NOMINEES (NO. 1B) LIMITED (04400895)
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 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
09 May 2016 | TM01 | Termination of appointment of Solomon Isaac Levy as a director on 22 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Christopher George White as a director on 11 April 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
29 Aug 2014 | AD01 | Registered office address changed from C/O U K I Ltd 54-56 Euston Street London NW1 2ES to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 29 August 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Jan 2014 | TM01 | Termination of appointment of Moshe Anahory as a director | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Mr Ian Paul Felice on 1 March 2013 | |
05 Sep 2012 | AP01 | Appointment of Mr Ian Paul Felice as a director | |
05 Sep 2012 | TM01 | Termination of appointment of Desmond Reoch as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Moshe Jaacov Anahory on 6 July 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Moshe Jaacov Anahory on 6 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Moshe Jaacov Anahory on 21 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Mr Maurice Moses Benady on 21 March 2011 |