IACLEL LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-07 with updates |
20/04/2120 April 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
29/03/2129 March 2021 | CESSATION OF NAOMI MORGAN AS A PSC |
25/03/2125 March 2021 | APPOINTMENT TERMINATED, DIRECTOR NAOMI MORGAN |
23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH REY LEPATAN |
22/03/2122 March 2021 | DIRECTOR APPOINTED MR JOSEPH REY LEPATAN |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 24 LEACH ROAD BERINSFIELD WALLINGFORD OX10 7QQ ENGLAND |
08/02/218 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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