IBERIAN ART LIMITED

Company Documents

DateDescription
20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Cessation of Alexander Gideon Clayton as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Alexander Gideon Clayton as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr John Wood as a director on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-01-05 with updates

View Document

19/11/2119 November 2021 Notification of John Wood as a person with significant control on 2021-11-19

View Document

11/11/2111 November 2021 Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to Flat 1, 15 High Street High Street Warwick CV34 4AP on 2021-11-11

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD MAGUIRE

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 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