Advanced company searchLink opens in new window

INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED

Company number 02455350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 PSC01 Notification of Julian Guy Yonge Radcliffe as a person with significant control on 6 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 843,280.935
23 Jun 2016 AD04 Register(s) moved to registered office address 1st Floor 63-66 Hatton Gardens London EC1N 8LE
21 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 843,280.935
20 Jan 2016 AD03 Register(s) moved to registered inspection location Northgate House Northgate Street Devizes Wiltshire SN10 1JX
19 Jan 2016 AD02 Register inspection address has been changed to Northgate House Northgate Street Devizes Wiltshire SN10 1JX
22 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 843,280.935
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 843,280.935
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Antoine Le Fevre as a director
31 Dec 2012 TM01 Termination of appointment of James Emson as a director
31 Dec 2012 TM02 Termination of appointment of Antoine Le Fevre as a secretary
31 Dec 2012 TM01 Termination of appointment of Peter Davidson as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 843,280.935
23 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 CH01 Director's details changed for Brigadier James Emson on 24 January 2011
07 Jan 2011 AA Full accounts made up to 31 December 2009
04 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders