- Company Overview for IAFIVE LIMITED (08525959)
- Filing history for IAFIVE LIMITED (08525959)
- People for IAFIVE LIMITED (08525959)
- Charges for IAFIVE LIMITED (08525959)
- More for IAFIVE LIMITED (08525959)
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
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
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
|
|
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
|
|
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
|
|
26 May 2013 | AP01 | Appointment of Mrs Fiona Elizabeth Alsaidi as a director |