Advanced company searchLink opens in new window

IAFIVE LIMITED

Company number 08525959

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)
10 May 2019 PSC04 Change of details for Mr Hashim Thamir Alsaidi as a person with significant control on 10 May 2019
10 May 2019 CH01 Director's details changed for Ms Soha Dalli on 10 May 2019
10 May 2019 CH01 Director's details changed for Mr Fehd Thamir Alsaidi on 10 May 2019
13 Nov 2018 AA Micro company accounts made up to 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
23 Apr 2018 PSC04 Change of details for Mr Hashim Thamir Alsaidi as a person with significant control on 18 April 2018
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Oct 2017 MR01 Registration of charge 085259590001, created on 4 October 2017
26 Apr 2017 AP01 Appointment of Ms Soha Dalli as a director on 18 April 2017
26 Apr 2017 AP01 Appointment of Mr Fehd Thamir Alsaidi as a director on 18 April 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
10 May 2016 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 3
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Nov 2014 AD01 Registered office address changed from C/O C/O Asml Tax & Accounting Limited College House King Edwards Road Ruislip Middlesex HA4 7AE England to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from C/O Jmsl Ltd College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 10 November 2014
10 Nov 2014 CH01 Director's details changed for Mrs Fiona Elizabeth Alsaidi on 1 November 2014
10 Nov 2014 CH01 Director's details changed for Mr Hashim Thamir Alsaidi on 1 November 2014
11 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
03 Jun 2013 AD01 Registered office address changed from Po Box 418 Chremma House 14 London Road Guildford Surrey GU1 2AG United Kingdom on 3 June 2013
28 May 2013 SH01 Statement of capital following an allotment of shares on 25 May 2013
  • GBP 2
26 May 2013 AP01 Appointment of Mrs Fiona Elizabeth Alsaidi as a director