Advanced company searchLink opens in new window

IACPROJECTSUK LIMITED

Company number 13148196

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)
19 May 2024 AA Micro company accounts made up to 31 January 2024
15 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
26 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
26 Feb 2023 PSC07 Cessation of Manuel Emilio Pimentel Reid as a person with significant control on 12 July 2022
31 Jan 2023 CH01 Director's details changed for Ms Sabine Rothman on 31 January 2023
31 Jan 2023 PSC04 Change of details for Ms Sabine Rothman as a person with significant control on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Manuel Emilio Pimentel Reid as a person with significant control on 31 January 2023
31 Jan 2023 PSC04 Change of details for Ms Victoria Elizabeth Jane Murray as a person with significant control on 31 January 2023
01 Aug 2022 AA Micro company accounts made up to 31 January 2022
04 Jul 2022 AD01 Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX United Kingdom to 28 Multon Road London SW18 3LH on 4 July 2022
30 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 Mar 2022 TM01 Termination of appointment of Manuel Emilio Pimentel Reid as a director on 14 March 2022
14 Feb 2022 CH01 Director's details changed for Ms Sabine Rothman on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Ms Sabine Rothman on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Manuel Emilio Pimentel Reid on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Ms Victoria Elizabeth Jane Murray on 14 February 2022
14 Feb 2022 PSC04 Change of details for Ms Sabine Rothman as a person with significant control on 14 February 2022
14 Feb 2022 PSC04 Change of details for Mr Manuel Emilio Pimentel Reid as a person with significant control on 14 February 2022
14 Feb 2022 PSC04 Change of details for Ms Victoria Elizabeth Jane Murray as a person with significant control on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 27 Old Gloucester Street London WC1N 3AX on 14 February 2022
20 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-20
  • GBP 12