- Company Overview for IOFINA PLC (05393357)
- Filing history for IOFINA PLC (05393357)
- People for IOFINA PLC (05393357)
- Charges for IOFINA PLC (05393357)
- Registers for IOFINA PLC (05393357)
- More for IOFINA PLC (05393357)
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) |
---|---|---|---|
22 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2019 | AD01 | Registered office address changed from C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ England to 48 Chancery Lane C/O Keystone Law (Attn: Simon Holden) London WC2A 1JF on 21 January 2019 | |
16 Nov 2018 | AP01 | Appointment of Mr Jules Frank Mermoud as a director on 16 November 2018 | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
28 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England to C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ on 1 December 2016 | |
04 Nov 2016 | AP01 | Appointment of Malcolm Thomas Lewin as a director on 4 November 2016 | |
11 Oct 2016 | MR01 | Registration of charge 053933570001, created on 29 September 2016 | |
14 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 no member list
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD02 | Register inspection address has been changed from C/O Simon Holden (Lester Aldridge Llp) 70 Chancery Lane London WC2A 1AF England to C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU | |
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
08 Apr 2016 | TM01 | Termination of appointment of Neil Kirby Hekking as a director on 15 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Neil Kirby Hekking as a director on 28 October 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Thomas Michael Coddington as a director on 28 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Simon Holden (Lester Aldridge Llp) Wsp House 70 Chancery Lane London WC2A 1AF to C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU on 5 October 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Dr. William Delaney Murray on 7 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 23 March 2015 no member list
Statement of capital on 2015-07-07
|