- Company Overview for ILUKA (UK) LTD (08899460)
- Filing history for ILUKA (UK) LTD (08899460)
- People for ILUKA (UK) LTD (08899460)
- More for ILUKA (UK) LTD (08899460)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
16 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
23 Nov 2022 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 23 November 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Derek Folmer as a director on 28 July 2022 | |
07 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
27 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
23 Dec 2020 | CH03 | Secretary's details changed for Mr Nigel George Tinley on 21 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Nigel George Tinley on 21 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Derek Folmer on 21 December 2020 | |
28 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
04 Mar 2019 | CH03 | Secretary's details changed for Mr Nigel George Tinley on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Nigel George Tinley on 4 March 2019 | |
01 Oct 2018 | TM01 | Termination of appointment of Douglas Hugh Wynter Warden as a director on 14 September 2018 | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CH01 | Director's details changed for Mr Douglas Hugh Wynter Warden on 26 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 |