IMMIGRATION AND NATIONALITY SERVICES LIMITED
Company number 07221708
- Company Overview for IMMIGRATION AND NATIONALITY SERVICES LIMITED (07221708)
- Filing history for IMMIGRATION AND NATIONALITY SERVICES LIMITED (07221708)
- People for IMMIGRATION AND NATIONALITY SERVICES LIMITED (07221708)
- More for IMMIGRATION AND NATIONALITY SERVICES LIMITED (07221708)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
17 Apr 2023 | AA01 | Previous accounting period shortened from 27 April 2022 to 26 April 2022 | |
18 Jan 2023 | AA01 | Previous accounting period shortened from 28 April 2022 to 27 April 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from Afe Accountants Limited , Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Foundation House 4 Percy Road London N12 8BU on 4 January 2023 | |
20 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AD01 | Registered office address changed from 1339 High Road London N20 9HR to Afe Accountants Limited , Building 3 North London Business Park Oakleigh Road South London N11 1GN on 22 June 2022 | |
28 Apr 2022 | AA01 | Current accounting period shortened from 29 April 2021 to 28 April 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
15 Nov 2018 | PSC07 | Cessation of Anna Rissa Balones as a person with significant control on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Anna Rissa Balones as a director on 15 November 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
18 Jul 2018 | PSC01 | Notification of Ian Owen Refugio as a person with significant control on 5 May 2016 |