Advanced company searchLink opens in new window

IAIR AWARDS LIMITED

Company number 09482744

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)
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC01 Notification of Mariagabriella Capozzi as a person with significant control on 17 July 2017
07 Aug 2017 PSC01 Notification of Gergana Atanasova Ivanova as a person with significant control on 17 July 2017
07 Aug 2017 PSC07 Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 17 July 2017
02 Aug 2017 AP01 Appointment of Mrs Mariagabriella Capozzi as a director on 17 July 2017
02 Aug 2017 TM01 Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 10 July 2017
02 Aug 2017 AP01 Appointment of Mrs Gergana Atanasova Ivanova as a director on 7 July 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director appointed 07/07/2017
04 May 2017 TM01 Termination of appointment of Simone Stasi as a director on 14 April 2017
03 Apr 2017 AD01 Registered office address changed from Suite 28 Drew House 23 Wharf Street London SE8 3GG England to Norvin House, 45/55 Commercial Street London E1 6BD on 3 April 2017
29 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Nov 2016 AP01 Appointment of Mr Simone Stasi as a director on 1 November 2016
18 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
10 Dec 2015 AD01 Registered office address changed from Suite 28 Drew House Wharf Street London SE8 3GG England to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 10 December 2015
25 Nov 2015 AD01 Registered office address changed from 22B King Street Saffron Walden CB10 1ES United Kingdom to Suite 28 Drew House Wharf Street London SE8 3GG on 25 November 2015
01 May 2015 AP01 Appointment of Mr Guido Giommi as a director on 15 March 2015
23 Mar 2015 AP01 Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Matthew James Douglas Hulme as a director on 23 March 2015
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted