Advanced company searchLink opens in new window

IUK INVESTMENTS LIMITED

Company number 08841149

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)
27 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
13 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
12 May 2017 AP01 Appointment of Mr Jayesh Gajendra Doshi as a director on 5 April 2017
20 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
17 May 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,361
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,361
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,361
04 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
04 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
04 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
04 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,261
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,111
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,101
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,001
19 Feb 2015 CH01 Director's details changed for Mrs Joanna Lisette Fox on 4 August 2014
19 Feb 2015 AP01 Appointment of Mr Frederick Ian Maroudas as a director on 18 February 2015
05 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
28 Nov 2014 AD01 Registered office address changed from C/O Infrastructure Uk 1 Horse Guards Road London SW1A 2HQ England to C/O Kevin Ross, Company Secretary Infrastructure Uk, Hm Treasury Horse Guards Road London SW1A 2HQ on 28 November 2014
28 Nov 2014 TM02 Termination of appointment of Margaret Ruth Bonsall as a secretary on 24 November 2014
28 Nov 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015