Advanced company searchLink opens in new window

IMMIGRATION2OZ.COM LIMITED

Company number 05641551

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)
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
06 Jan 2015 AD01 Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
07 Nov 2014 AP01 Appointment of Mr Warrick James Adams as a director on 1 January 2014
04 Nov 2014 AD01 Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014
25 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 3
11 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
08 Aug 2013 AD01 Registered office address changed from 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 8 August 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for John Adams on 1 December 2010
22 Dec 2010 TM02 Termination of appointment of Navis Agere Business Consultants Llp as a secretary
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 01/12/08; full list of members
03 Dec 2007 363a Return made up to 01/12/07; full list of members
03 Dec 2007 288c Director's particulars changed
28 Sep 2007 AA Accounts for a dormant company made up to 31 March 2007