Advanced company searchLink opens in new window

IANIRO INTERNATIONAL LTD

Company number 04990291

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)
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Ms Deborah Susan Allen-Miles on 28 May 2011
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Jun 2011 CH03 Secretary's details changed for Mrs Deborah Susan Osborne on 28 May 2011
16 Jun 2011 CH03 Secretary's details changed for Ms Deborah Susan Allen Miles on 28 May 2011
15 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 May 2010 AP01 Appointment of Ms Deborah Susan Allen-Miles as a director
09 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Nick Allen-Miles on 31 October 2009
09 Feb 2010 CH01 Director's details changed for Fabrizia Ianiro on 31 October 2009
09 Feb 2010 CH03 Secretary's details changed for Deborah Susan Allen Miles on 31 October 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Dec 2008 363a Return made up to 09/12/08; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Jan 2008 363a Return made up to 09/12/07; full list of members
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
29 Nov 2007 287 Registered office changed on 29/11/07 from: unit 7 walkers road manorside industrial estate redditch worcestershire B98 9HE
01 Nov 2007 395 Particulars of mortgage/charge
20 Sep 2007 288b Director resigned
10 Apr 2007 363s Return made up to 09/12/06; full list of members
11 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
12 Jan 2006 363s Return made up to 09/12/05; full list of members
05 Jan 2006 288a New director appointed