ISLE OF WIGHT LOCUMS LTD

10 Ashey Road, Ryde, PO33 2UN, Isle Of Wight, England
StatusACTIVE
Company No.07293857
CategoryPrivate Limited Company
Incorporated23 Jun 2010
Age13 years, 10 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 May 2015

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYMAC YOUTH WORKSHOP LIMITED

GRAHAM HOUSE,BELFAST,BT1 3EB

Number:NP000222
Status:ACTIVE
Category:Industrial and Provident Society

ELAMM LTD

DEAN HOUSE 193, FIRST FLOOR,ENFIELD,EN3 4EA

Number:11240237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSEPH E. HESS LIMITED

THE OLD POST OFFICE,BARNSTAPLE,EX31 1PJ

Number:05465672
Status:ACTIVE
Category:Private Limited Company

LEGAT LIMITED

RATCLIFFE COTTAGE,LOUGHBOROUGH,LE11 1PW

Number:10812001
Status:ACTIVE
Category:Private Limited Company

MD PAVING LTD

114 WENTWORTH CRESCENT,HAYES,UB3 1NR

Number:10095475
Status:ACTIVE
Category:Private Limited Company

S&J SLEZAK LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE UNDER LYME,ST5 7JB

Number:10887363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source