About

Registered Number: 07446239
Date of Incorporation: 22/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: INFORMATION SOLUTIONS, The Pump House, Coton Hill, Shrewsbury, Shropshire, SY1 2DP

 

Iraq Business News Ltd was registered on 22 November 2010 and has its registered office in Shrewsbury in Shropshire, it's status at Companies House is "Active". The current directors of the business are White, Peter, Latham, Lynne Barbara, Wakeham, Antony Charles, Wakeham, William Francis Charles. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Peter 01 May 2014 - 1
WAKEHAM, William Francis Charles 22 November 2010 04 December 2014 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Lynne Barbara 16 May 2014 30 November 2015 1
WAKEHAM, Antony Charles 01 March 2011 16 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 19 December 2015
TM02 - Termination of appointment of secretary 19 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 12 June 2015
RP04 - N/A 14 May 2015
SH06 - Notice of cancellation of shares 22 January 2015
TM01 - Termination of appointment of director 11 January 2015
AR01 - Annual Return 15 December 2014
SH01 - Return of Allotment of shares 01 November 2014
AD01 - Change of registered office address 12 June 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AP03 - Appointment of secretary 16 May 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 August 2012
RP04 - N/A 15 May 2012
AR01 - Annual Return 25 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 July 2011
AP03 - Appointment of secretary 07 March 2011
AP01 - Appointment of director 23 February 2011
AD01 - Change of registered office address 23 February 2011
MEM/ARTS - N/A 15 February 2011
AD01 - Change of registered office address 15 February 2011
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.