Advanced company searchLink opens in new window

IWT VENTURES LLP

Company number OC324761

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)
18 Dec 2023 LLCS01 Confirmation statement made on 12 December 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CERTNM Company name changed amerdale ventures LLP\certificate issued on 24/05/23
24 May 2023 LLNM01 Change of name notice
13 Dec 2022 LLCS01 Confirmation statement made on 12 December 2022 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 LLCS01 Confirmation statement made on 12 December 2021 with no updates
05 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 LLCH01 Member's details changed for The Estate of Nigel Justin Kempner on 15 November 2021
07 Oct 2021 RP04LLAP02 Second filing for the appointment of Mw Trustees Limited (As Trustee of the Sanderson T as a member
01 Oct 2021 LLTM01 Termination of appointment of Tower Pension Trustees Limited (Ref;102830) as a member on 3 August 2021
21 Sep 2021 LLAP02 Appointment of Mw Trustees Limited (As Trustee of the Sanderson Trust) as a member on 3 August 2021
  • ANNOTATION Clarification a second filed LLAP02 was registered on 07.10.2021.
22 Apr 2021 LLTM01 Termination of appointment of Geoffrey William Phillips as a member on 23 May 2018
22 Apr 2021 LLTM01 Termination of appointment of Paul Ashley Williams as a member on 23 May 2018
22 Apr 2021 LLTM01 Termination of appointment of Mark Nicholas Lewis Morgan as a member on 23 May 2018
19 Mar 2021 LLCH02 Member's details changed for Amerdale Pc One Llp on 19 March 2021
18 Dec 2020 LLCS01 Confirmation statement made on 12 December 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 LLCS01 Confirmation statement made on 12 December 2019 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 LLCH02 Member's details changed for Cp Sipp Trustees Limited as Trustees of the James Anthony Thornton Sipp on 29 December 2018
19 Dec 2018 LLCS01 Confirmation statement made on 12 December 2018 with no updates
18 Dec 2018 LLCH02 Member's details changed for Cooper Parry Sipp Trustees Limited as Trustees of the Guy Lister Brogden Sipp on 16 December 2018
18 Dec 2018 LLCH02 Member's details changed for Cooper Parry Sipp Trustees Limited as Trustees of the James Anthony Thornton Sipp on 16 December 2018
17 Dec 2018 LLCH02 Member's details changed for Ellis & Sons Amalgameted Properties Limited on 17 December 2018