ISLE OF WIGHT LOCUMS LTD

Company Documents

DateDescription
06/05/256 May 2025 Notification of Milka Atanasova Tomova as a person with significant control on 2025-04-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

02/05/252 May 2025 Change of details for Mr Nikolay Tomov as a person with significant control on 2025-04-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

12/04/2412 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

29/04/2229 April 2022 Termination of appointment of Emil Geshev as a director on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR EMIL GESHEV

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY TOMOV

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1626 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 7 MORTON WAY MAIDSTONE KENT ME15 6ZG

View Document

05/02/165 February 2016 Registered office address changed from , 7 Morton Way, Maidstone, Kent, ME15 6ZG to 10 Ashey Road Ryde Isle of Wight PO33 2UN on 2016-02-05

View Document

29/06/1529 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 01/08/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MRS MILKA TOMOVA

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY MILKA TOMOVA

View Document

13/12/1413 December 2014 SECRETARY APPOINTED MRS MILKA TOMOVA

View Document

27/06/1427 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/02/1219 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAY HARAMBIEV TOMOV / 03/05/2011

View Document

14/06/1114 June 2011 Registered office address changed from , 46 Mckenzie Court, Maidstone, Kent, ME14 1JU on 2011-06-14

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 46 MCKENZIE COURT MAIDSTONE KENT ME14 1JU

View Document

23/06/1023 June 2010 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