Advanced company searchLink opens in new window

IOFINA PLC

Company number 05393357

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
Statement of capital on 2016-04-11
  • GBP 1,275,693.98
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
  • GBP 1,272,843.98
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,272,843.98
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,272,843.98
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
  • GBP 1,272,843.98