- Company Overview for IACPROJECTSUK LIMITED (13148196)
- Filing history for IACPROJECTSUK LIMITED (13148196)
- People for IACPROJECTSUK LIMITED (13148196)
- More for IACPROJECTSUK LIMITED (13148196)
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
|