Download leads from Nexok and grow your business. Find out more

IWA Nagoh Ome Ltd

Documents

Total Documents157
Total Pages477

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022
4 February 2023Confirmation statement made on 3 January 2023 with no updates
3 January 2022Registered office address changed from 73 Glen View Road Burnley BB11 2QW England to 11 Howorth Close Burnley BB11 2RA on 3 January 2022
3 January 2022Confirmation statement made on 3 January 2022 with no updates
3 January 2022Accounts for a dormant company made up to 31 December 2021
4 January 2021Confirmation statement made on 4 January 2021 with no updates
4 January 2021Accounts for a dormant company made up to 31 December 2020
7 January 2020Confirmation statement made on 5 January 2020 with no updates
5 January 2020Accounts for a dormant company made up to 31 December 2019
29 October 2019Registered office address changed from 76, Glenview Road Glen View Road Burnley BB11 2QW England to 73 Glen View Road Burnley BB11 2QW on 29 October 2019
9 October 2019Accounts for a dormant company made up to 31 December 2018
7 January 2019Confirmation statement made on 5 January 2019 with no updates
22 January 2018Registered office address changed from C/O Margeret Mary Kerbey 73 Woolton Road Garston Liverpool L19 5nd to 76, Glenview Road Glen View Road Burnley BB11 2QW on 22 January 2018
22 January 2018Accounts for a dormant company made up to 31 December 2017
22 January 2018Confirmation statement made on 5 January 2018 with no updates
15 October 2017Accounts for a dormant company made up to 31 December 2016
15 October 2017Accounts for a dormant company made up to 31 December 2016
9 February 2017Confirmation statement made on 5 January 2017 with updates
9 February 2017Confirmation statement made on 5 January 2017 with updates
11 October 2016Accounts for a dormant company made up to 31 December 2015
11 October 2016Accounts for a dormant company made up to 31 December 2015
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 January 2015Registered office address changed from C/O Margeret Mary Kerbey 73 Woolton Raod Garston Liverpool Merseyside L19 5ND to C/O Margeret Mary Kerbey 73 Woolton Road Garston Liverpool L19 5ND on 13 January 2015
13 January 2015Accounts for a dormant company made up to 31 December 2014
13 January 2015Registered office address changed from C/O Margeret Mary Kerbey 73 Woolton Raod Garston Liverpool Merseyside L19 5ND to C/O Margeret Mary Kerbey 73 Woolton Road Garston Liverpool L19 5ND on 13 January 2015
13 January 2015Accounts for a dormant company made up to 31 December 2014
25 January 2014Accounts for a dormant company made up to 31 December 2013
25 January 2014Accounts for a dormant company made up to 31 December 2013
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
2 September 2013Registered office address changed from C/O Mrs J Kerbey 73, Woolton Road Garston Liverpool Merseyside L19 5ND United Kingdom on 2 September 2013
2 September 2013Registered office address changed from C/O Mrs J Kerbey 73, Woolton Road Garston Liverpool Merseyside L19 5ND United Kingdom on 2 September 2013
2 September 2013Registered office address changed from C/O Mrs J Kerbey 73, Woolton Road Garston Liverpool Merseyside L19 5ND United Kingdom on 2 September 2013
1 September 2013Accounts for a dormant company made up to 31 December 2012
1 September 2013Accounts for a dormant company made up to 31 December 2012
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
10 February 2012Accounts for a dormant company made up to 31 December 2011
10 February 2012Accounts for a dormant company made up to 31 December 2011
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
17 January 2011Accounts for a dormant company made up to 31 December 2010
17 January 2011Appointment of Iwanag Oh Ome as a director
17 January 2011Accounts for a dormant company made up to 31 December 2010
17 January 2011Appointment of Ms Mageret Mary Kerbey as a director
17 January 2011Appointment of Ms Mageret Mary Kerbey as a director
17 January 2011Appointment of Iwanag Oh Ome as a director
16 January 2011Termination of appointment of Jennifer Evans as a director
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 January 2011Termination of appointment of Jennifer Evans as a director
16 April 2010Accounts for a dormant company made up to 31 December 2009
16 April 2010Accounts for a dormant company made up to 31 December 2009
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
17 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
16 January 2010Registered office address changed from 10 Oak Lane Norwich Norfolk NR3 3QG on 16 January 2010
16 January 2010Director's details changed for David Stephen Holden on 16 January 2010
16 January 2010Registered office address changed from 10 Oak Lane Norwich Norfolk NR3 3QG on 16 January 2010
16 January 2010Director's details changed for Jennifer Doreen Evans on 16 January 2010
16 January 2010Director's details changed for David Stephen Holden on 16 January 2010
16 January 2010Director's details changed for Jennifer Doreen Evans on 16 January 2010
16 January 2010Director's details changed for Bernadette Mary Kerbey on 16 January 2010
16 January 2010Director's details changed for Bernadette Mary Kerbey on 16 January 2010
27 January 2009Accounts for a dormant company made up to 31 December 2007
27 January 2009Accounts for a dormant company made up to 31 December 2007
27 January 2009Accounts for a dormant company made up to 31 December 2008
27 January 2009Accounts for a dormant company made up to 31 December 2008
12 January 2009Return made up to 05/01/09; full list of members
12 January 2009Return made up to 05/01/09; full list of members
6 February 2008Return made up to 12/01/08; full list of members
6 February 2008Return made up to 12/01/08; full list of members
22 August 2007Accounts for a dormant company made up to 31 December 2006
22 August 2007Accounts for a dormant company made up to 31 December 2006
27 January 2007Return made up to 12/01/07; full list of members
27 January 2007Return made up to 12/01/07; full list of members
14 September 2006Accounts for a dormant company made up to 31 December 2005
14 September 2006Accounts for a dormant company made up to 31 December 2005
20 July 2006Director's particulars changed
20 July 2006Secretary's particulars changed;director's particulars changed
20 July 2006Secretary's particulars changed;director's particulars changed
20 July 2006Secretary's particulars changed;director's particulars changed
20 July 2006Registered office changed on 20/07/06 from: 101 beaconsfield road norwich norfolk NR3 4AB
20 July 2006Director's particulars changed
20 July 2006Director's particulars changed
20 July 2006Secretary's particulars changed;director's particulars changed
20 July 2006Director's particulars changed
20 July 2006Registered office changed on 20/07/06 from: 101 beaconsfield road norwich norfolk NR3 4AB
16 March 2006Return made up to 12/01/06; full list of members
16 March 2006Return made up to 12/01/06; full list of members
9 August 2005Accounts for a dormant company made up to 31 December 2004
9 August 2005Accounts for a dormant company made up to 31 December 2004
7 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
7 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
17 August 2004Accounts for a dormant company made up to 31 December 2003
17 August 2004Accounts for a dormant company made up to 31 December 2003
11 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 September 2003Registered office changed on 18/09/03 from: fairfield the common, mulbarton norwich norfolk NR14 8AE
18 September 2003Registered office changed on 18/09/03 from: fairfield the common, mulbarton norwich norfolk NR14 8AE
11 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2003Accounts for a dormant company made up to 31 December 2002
3 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 March 2003Accounts for a dormant company made up to 31 December 2002
3 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 October 2002Registered office changed on 29/10/02 from: 74 unthank road norwich norfolk NR2 2RW
29 October 2002Registered office changed on 29/10/02 from: 74 unthank road norwich norfolk NR2 2RW
2 February 2002Accounts for a dormant company made up to 31 December 2001
2 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 February 2002Accounts for a dormant company made up to 31 December 2001
2 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2001Registered office changed on 08/07/01 from: 9 norman road norwich norfolk NR3 3NQ
8 July 2001Registered office changed on 08/07/01 from: 9 norman road norwich norfolk NR3 3NQ
19 February 2001Return made up to 12/01/01; full list of members
19 February 2001Return made up to 12/01/01; full list of members
19 February 2001New director appointed
19 February 2001Accounts for a dormant company made up to 1 January 2001
19 February 2001Accounts for a dormant company made up to 1 January 2001
19 February 2001New director appointed
19 February 2001New director appointed
19 February 2001New director appointed
19 February 2001Accounts for a dormant company made up to 1 January 2001
26 September 2000Accounts for a dormant company made up to 31 December 1999
26 September 2000Accounts for a dormant company made up to 31 December 1999
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 April 1999Accounts for a dormant company made up to 31 December 1998
30 April 1999Accounts for a dormant company made up to 31 December 1998
18 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/98
18 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/98
29 December 1997New secretary appointed;new director appointed
29 December 1997Registered office changed on 29/12/97 from: 386-388 palatine road northenden manchester M22 4FZ
29 December 1997New director appointed
29 December 1997Registered office changed on 29/12/97 from: 386-388 palatine road northenden manchester M22 4FZ
29 December 1997New secretary appointed;new director appointed
29 December 1997New director appointed
29 December 1997Ad 09/12/97--------- £ si 99@1=99 £ ic 1/100
29 December 1997Ad 09/12/97--------- £ si 99@1=99 £ ic 1/100
19 December 1997Secretary resigned
19 December 1997Director resigned
19 December 1997Director resigned
19 December 1997Secretary resigned
9 December 1997Incorporation
9 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing