Advanced company searchLink opens in new window

I.W.S. NOMINEE COMPANY LIMITED

Company number 00760488

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)
26 Nov 2015 AR01 Annual return made up to 13 November 2015 no member list
26 Nov 2015 CH01 Director's details changed for Stuart Kenneth Mccullough on 18 September 2015
26 Nov 2015 CH01 Director's details changed for Tracy Marshall on 18 September 2015
26 Nov 2015 CH03 Secretary's details changed for Tracy Marshall on 18 September 2015
16 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Apr 2015 AD02 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ
08 Apr 2015 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Apr 2015 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
08 Apr 2015 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
08 Apr 2015 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to New Wing, Somerset House Strand London WC2R 1LA on 8 April 2015
08 Apr 2015 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 1 April 2015
09 Jan 2015 AR01 Annual return made up to 13 November 2014 no member list
06 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
11 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Dec 2013 AR01 Annual return made up to 13 November 2013 no member list
08 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Jan 2013 TM02 Termination of appointment of Sally Holmes as a secretary
11 Jan 2013 AP03 Appointment of Tracy Marshall as a secretary
30 Nov 2012 AR01 Annual return made up to 13 November 2012 no member list
19 Apr 2012 AA Full accounts made up to 30 June 2011
23 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2012 CC04 Statement of company's objects
17 Nov 2011 AR01 Annual return made up to 13 November 2011 no member list
13 Sep 2011 CH01 Director's details changed for Tracey Marshall on 1 December 2009
06 Dec 2010 AR01 Annual return made up to 13 November 2010