ISLE OF WIGHT LOCUMS LTD
Status | ACTIVE |
Company No. | 07293857 |
Category | Private Limited Company |
Incorporated | 23 Jun 2010 |
Age | 13 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ISLE OF WIGHT LOCUMS LTD is an active private limited company with number 07293857. It was incorporated 13 years, 10 months, 6 days ago, on 23 June 2010. The company address is 10 Ashey Road, Ryde, PO33 2UN, Isle Of Wight, England.
Company Fillings
Certificate change of name company
Date: 12 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dr. Nick tomov LIMITED\certificate issued on 12/04/24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emil Geshev
Termination date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Emil Geshev
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikolay Tomov
Notification date: 2017-01-01
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 7 Morton Way Maidstone Kent ME15 6ZG
Change date: 2016-02-05
New address: 10 Ashey Road Ryde Isle of Wight PO33 2UN
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 04 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 04 May 2015
Action Date: 01 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-01
Officer name: Mrs Milka Tomova
Documents
Termination secretary company with name termination date
Date: 05 Feb 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-01
Officer name: Milka Tomova
Documents
Appoint person secretary company with name date
Date: 13 Dec 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-04-06
Officer name: Mrs Milka Tomova
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Change account reference date company previous shortened
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 02 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type dormant
Date: 09 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type dormant
Date: 19 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-03
Officer name: Dr Nikolay Harambiev Tomov
Documents
Change registered office address company with date old address
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Address
Type: AD01
Old address: 46 Mckenzie Court Maidstone Kent ME14 1JU
Change date: 2011-06-14
Documents
Some Companies
BALLYMAC YOUTH WORKSHOP LIMITED
GRAHAM HOUSE,BELFAST,BT1 3EB
Number: | NP000222 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
DEAN HOUSE 193, FIRST FLOOR,ENFIELD,EN3 4EA
Number: | 11240237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD POST OFFICE,BARNSTAPLE,EX31 1PJ
Number: | 05465672 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATCLIFFE COTTAGE,LOUGHBOROUGH,LE11 1PW
Number: | 10812001 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 WENTWORTH CRESCENT,HAYES,UB3 1NR
Number: | 10095475 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMORE VILLA 162A LONDON ROAD,NEWCASTLE UNDER LYME,ST5 7JB
Number: | 10887363 |
Status: | ACTIVE |
Category: | Private Limited Company |