Advanced company searchLink opens in new window

IWJ (UK) LTD

Company number 08862030

Filter by category

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)
08 Apr 2024 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 8 April 2024
28 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
31 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Apr 2021 PSC04 Change of details for Mrs Zoabeya Tobusam Hussain as a person with significant control on 1 April 2021
29 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 PSC01 Notification of Sajjad Anwar as a person with significant control on 31 March 2019
19 Mar 2020 PSC04 Change of details for Mrs Zoabeya Tobusam Hussain as a person with significant control on 31 March 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
05 Mar 2020 AD01 Registered office address changed from Isaacs Working Jewellers 12 Sheep Street Skipton BD23 1JH England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 5 March 2020
20 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Isaacs Working Jewellers 12 Sheep Street Skipton BD23 1JH on 31 January 2018
31 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Jul 2017 MR01 Registration of charge 088620300001, created on 17 July 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates