Advanced company searchLink opens in new window

IRAQ BUSINESS NEWS LIMITED

Company number 07446239

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)
04 Mar 2024 AD01 Registered office address changed from C/O Information Solutions the Pump House Coton Hill Shrewsbury Shropshire SY1 2DP to Ground Floor Office Suite 1 Canon Court North 2 Abbey Lawn Shrewsbury SY2 5DE on 4 March 2024
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
17 Aug 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
08 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Peter White on 1 December 2017
21 Apr 2017 AA Micro company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
01 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 33.34
19 Dec 2015 TM02 Termination of appointment of Lynne Barbara Latham as a secretary on 30 November 2015
16 Dec 2015 TM02 Termination of appointment of Lynne Barbara Latham as a secretary on 30 November 2015
12 Jun 2015 AA Micro company accounts made up to 30 November 2014
14 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/04/2014
22 Jan 2015 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 33.34
11 Jan 2015 TM01 Termination of appointment of William Francis Charles Wakeham as a director on 4 December 2014