THE IUI GROUP LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Registered office address changed from Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 2022-05-13

View Document

29/03/2229 March 2022 Appointment of Mr Martin Matthews as a director on 2022-03-07

View Document

07/07/217 July 2021 Certificate of change of name

View Document

07/07/217 July 2021 Resolutions

View Document

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Registered office address changed from Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 44 92a High Street Bentley Doncaste South Yorkshire DN6 0AT on 2021-06-24

View Document

23/06/2123 June 2021 Change of details for Mr Kay Gascoyne as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Dept 2997 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Vox Box 35 Colonels Walk Pontefract WF8 4PJ on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 35 Colonels Walk Pontefract WF8 4PJ on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from Vox Box 35 Colonels Walk Pontefract WF8 4PJ England to Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ on 2021-06-23

View Document

23/06/2123 June 2021 Cessation of Salim Ahmed Chand as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Salim Ahmed Chand as a director on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Kay Gascoyne as a director on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Notification of Kay Gascoyne as a person with significant control on 2021-06-23

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

03/12/153 December 2015 TERMINATE DIR APPOINTMENT

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company