- Company Overview for IBERIA FOOTWEAR LIMITED (10354944)
- Filing history for IBERIA FOOTWEAR LIMITED (10354944)
- People for IBERIA FOOTWEAR LIMITED (10354944)
- More for IBERIA FOOTWEAR LIMITED (10354944)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Alexander Gregory Philpotts as a director on 3 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr John Philpotts as a director on 3 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Jun 2019 | PSC04 | Change of details for Mr Alexander Gregory Philpotts as a person with significant control on 21 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Alexander Gregory Philpotts on 21 June 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
15 Aug 2018 | AP03 | Appointment of Mr. John David Philpotts as a secretary on 10 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 71 York Road Ilford IG1 3AF England to 27 Old Gloucester Street London WC1N 3AX on 8 August 2018 | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Alexander Gregory Philpotts on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Flat 7, 125 Princes Avenue Hull HU5 3HH England to 71 York Road Ilford IG1 3AF on 7 March 2018 | |
03 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
01 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-01
|