- Company Overview for IUK INVESTMENTS LIMITED (08841149)
- Filing history for IUK INVESTMENTS LIMITED (08841149)
- People for IUK INVESTMENTS LIMITED (08841149)
- More for IUK INVESTMENTS LIMITED (08841149)
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
|
|
04 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
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
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
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
|
|
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 |