- Company Overview for THE IUI GROUP LTD (09197553)
- Filing history for THE IUI GROUP LTD (09197553)
- People for THE IUI GROUP LTD (09197553)
- More for THE IUI GROUP LTD (09197553)
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 Jun 2020 | PSC01 | Notification of Salim Ahmed Chand as a person with significant control on 14 May 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 May 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 2997 43 Owston Road Carcroft Doncaster DN6 8DA on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Salim Chand as a director on 14 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 14 May 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
04 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | TM01 | Termination of appointment of a director | |
02 Dec 2015 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 1 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 1 December 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 7 September 2015 | |
01 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-01
|