Advanced company searchLink opens in new window

THE IUI GROUP LTD

Company number 09197553

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 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
  • GBP 1
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
  • GBP 1