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

Iwaae Limited

Documents

Total Documents107
Total Pages428

Filing History

23 October 2023Total exemption full accounts made up to 28 February 2023
12 March 2023Confirmation statement made on 24 February 2023 with no updates
28 October 2022Total exemption full accounts made up to 28 February 2022
6 March 2022Confirmation statement made on 24 February 2022 with updates
16 November 2021Total exemption full accounts made up to 28 February 2021
8 March 2021Confirmation statement made on 24 February 2021 with no updates
11 November 2020Total exemption full accounts made up to 29 February 2020
8 March 2020Registered office address changed from Suite 1, Littlehampton Business Centre Gratwicke House East Street Littlehampton West Sussex BN17 6AW England to Saxons Hurst Road East Preston Littlehampton BN16 3AP on 8 March 2020
8 March 2020Confirmation statement made on 24 February 2020 with no updates
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
17 May 2019Total exemption full accounts made up to 28 February 2019
9 March 2019Confirmation statement made on 24 February 2019 with no updates
9 March 2019Withdrawal of a person with significant control statement on 9 March 2019
1 September 2018Total exemption full accounts made up to 28 February 2018
26 June 2018Notification of Neil Matthews as a person with significant control on 6 April 2016
3 March 2018Confirmation statement made on 24 February 2018 with no updates
30 August 2017Total exemption full accounts made up to 28 February 2017
30 August 2017Total exemption full accounts made up to 28 February 2017
10 March 2017Confirmation statement made on 24 February 2017 with updates
10 March 2017Confirmation statement made on 24 February 2017 with updates
15 August 2016Total exemption full accounts made up to 29 February 2016
15 August 2016Total exemption full accounts made up to 29 February 2016
5 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 30,000
5 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 30,000
17 February 2016Registered office address changed from 8 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER to Suite 1, Littlehampton Business Centre Gratwicke House East Street Littlehampton West Sussex BN17 6AW on 17 February 2016
17 February 2016Registered office address changed from 8 Wyndham Avenue High Wycombe Buckinghamshire HP13 5ER to Suite 1, Littlehampton Business Centre Gratwicke House East Street Littlehampton West Sussex BN17 6AW on 17 February 2016
13 August 2015Total exemption full accounts made up to 28 February 2015
13 August 2015Total exemption full accounts made up to 28 February 2015
15 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 30,000
15 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 30,000
7 September 2014Total exemption full accounts made up to 28 February 2014
7 September 2014Total exemption full accounts made up to 28 February 2014
1 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 30,000
1 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 30,000
6 September 2013Total exemption full accounts made up to 28 February 2013
6 September 2013Total exemption full accounts made up to 28 February 2013
10 March 2013Director's details changed for Neil Stephen Matthews on 24 February 2013
10 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
10 March 2013Director's details changed for Neil Stephen Matthews on 24 February 2013
10 March 2013Secretary's details changed for Manjinder Kaur Chauhan Matthews on 24 February 2013
10 March 2013Director's details changed for Christopher Daynes on 1 July 2012
10 March 2013Secretary's details changed for Manjinder Kaur Chauhan Matthews on 24 February 2013
10 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
10 March 2013Director's details changed for Christopher Daynes on 1 July 2012
10 March 2013Director's details changed for Christopher Daynes on 1 July 2012
22 November 2012Total exemption full accounts made up to 29 February 2012
22 November 2012Total exemption full accounts made up to 29 February 2012
17 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
17 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
18 November 2011Total exemption full accounts made up to 28 February 2011
18 November 2011Total exemption full accounts made up to 28 February 2011
26 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
26 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
2 November 2010Total exemption full accounts made up to 28 February 2010
2 November 2010Total exemption full accounts made up to 28 February 2010
6 March 2010Director's details changed for Christopher Daynes on 24 February 2010
6 March 2010Director's details changed for Neil Stephen Matthews on 24 February 2010
6 March 2010Director's details changed for Neil Stephen Matthews on 24 February 2010
6 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
6 March 2010Director's details changed for Christopher Daynes on 24 February 2010
6 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
20 December 2009Total exemption full accounts made up to 28 February 2009
20 December 2009Total exemption full accounts made up to 28 February 2009
2 March 2009Return made up to 24/02/09; full list of members
2 March 2009Return made up to 24/02/09; full list of members
1 March 2009Ad 05/02/09\gbp si 10000@1=10000\gbp ic 10/10010\
1 March 2009Ad 05/02/09\gbp si 10000@1=10000\gbp ic 10/10010\
24 February 2009Nc inc already adjusted 05/02/09
24 February 2009Nc inc already adjusted 05/02/09
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 December 2008Total exemption full accounts made up to 29 February 2008
29 December 2008Total exemption full accounts made up to 29 February 2008
14 March 2008Return made up to 24/02/08; full list of members
14 March 2008Return made up to 24/02/08; full list of members
15 October 2007Total exemption small company accounts made up to 28 February 2007
15 October 2007Total exemption small company accounts made up to 28 February 2007
7 March 2007Return made up to 24/02/07; full list of members
7 March 2007Return made up to 24/02/07; full list of members
19 December 2006Total exemption full accounts made up to 28 February 2006
19 December 2006Total exemption full accounts made up to 28 February 2006
23 March 2006Return made up to 24/02/06; full list of members
23 March 2006Return made up to 24/02/06; full list of members
21 December 2005Total exemption full accounts made up to 28 February 2005
21 December 2005Total exemption full accounts made up to 28 February 2005
11 April 2005Director resigned
11 April 2005Director resigned
21 March 2005Return made up to 24/02/05; full list of members
21 March 2005Return made up to 24/02/05; full list of members
15 April 2004New director appointed
15 April 2004New director appointed
15 April 2004New director appointed
15 April 2004New director appointed
22 March 2004New secretary appointed
22 March 2004Registered office changed on 22/03/04 from: 8 wyndham avenue high wycombe buckinghamshire HP13 5ER
22 March 2004New director appointed
22 March 2004Registered office changed on 22/03/04 from: 8 wyndham avenue high wycombe buckinghamshire HP13 5ER
22 March 2004New director appointed
22 March 2004New secretary appointed
4 March 2004Registered office changed on 04/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
4 March 2004Secretary resigned
4 March 2004Director resigned
4 March 2004Secretary resigned
4 March 2004Registered office changed on 04/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
4 March 2004Director resigned
24 February 2004Incorporation
24 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing