- Company Overview for IAIR AWARDS LIMITED (09482744)
- Filing history for IAIR AWARDS LIMITED (09482744)
- People for IAIR AWARDS LIMITED (09482744)
- More for IAIR AWARDS LIMITED (09482744)
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
|
|
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
|
|
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
|