IACLEL LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

20/04/2120 April 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

29/03/2129 March 2021 CESSATION OF NAOMI MORGAN AS A PSC

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR NAOMI MORGAN

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH REY LEPATAN

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR JOSEPH REY LEPATAN

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 24 LEACH ROAD BERINSFIELD WALLINGFORD OX10 7QQ ENGLAND

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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