ISLE OF WIGHT LOCUMS LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Notification of Milka Atanasova Tomova as a person with significant control on 2025-04-01 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-27 with updates |
02/05/252 May 2025 | Change of details for Mr Nikolay Tomov as a person with significant control on 2025-04-01 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
12/04/2412 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/05/221 May 2022 | Confirmation statement made on 2022-05-01 with updates |
29/04/2229 April 2022 | Termination of appointment of Emil Geshev as a director on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | DIRECTOR APPOINTED MR EMIL GESHEV |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY TOMOV |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/06/1626 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 7 MORTON WAY MAIDSTONE KENT ME15 6ZG |
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 |
29/06/1529 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/05/154 May 2015 | 01/08/14 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | DIRECTOR APPOINTED MRS MILKA TOMOVA |
05/02/155 February 2015 | APPOINTMENT TERMINATED, SECRETARY MILKA TOMOVA |
13/12/1413 December 2014 | SECRETARY APPOINTED MRS MILKA TOMOVA |
27/06/1427 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
27/06/1427 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
26/06/1426 June 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/03/142 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
09/11/129 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
19/02/1219 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAY HARAMBIEV TOMOV / 03/05/2011 |
14/06/1114 June 2011 | Registered office address changed from , 46 Mckenzie Court, Maidstone, Kent, ME14 1JU on 2011-06-14 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 46 MCKENZIE COURT MAIDSTONE KENT ME14 1JU |
23/06/1023 June 2010 | 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