Advanced company searchLink opens in new window

INDUSTRIAL INVESTORS HOLDINGS (UK) LIMITED

Company number 05692036

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)
01 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with updates
25 Jan 2023 PSC01 Notification of Marina Generalova as a person with significant control on 24 October 2022
25 Jan 2023 PSC07 Cessation of Sergey Generalov as a person with significant control on 24 October 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
20 Nov 2020 AA Accounts for a small company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
19 Sep 2019 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 September 2019
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Feb 2017 CH01 Director's details changed for Mr Joel Matthews Mcdonald on 2 February 2017
02 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
31 Oct 2016 AD01 Registered office address changed from 8th Floor Berkeley Square House Berkeley Square London W1J 6DB to 33 st. James's Square London SW1Y 4JS on 31 October 2016
15 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
25 Sep 2015 AA Accounts for a small company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Joel Matthews Mcdonald on 3 February 2015