Advanced company searchLink opens in new window

IDCORP LIMITED

Company number 04119329

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
18 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
16 Feb 2017 AD01 Registered office address changed from 133a Aylesbury Road Bierton Aylesbury Buckinghamshire HP22 5DW to 11 Bletchley Road Newton Longville Milton Keynes MK17 0AE on 16 February 2017
16 Feb 2017 AP03 Appointment of Mrs Gillian Faye Hunter as a secretary on 15 February 2017
15 Feb 2017 TM02 Termination of appointment of John Brine as a secretary on 14 February 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 640,201.3
28 Apr 2015 TM01 Termination of appointment of Johanees Oscar Maria Van Den Ende as a director on 25 April 2015
27 Apr 2015 TM01 Termination of appointment of Basil Thomas Richard Scruby as a director on 1 April 2015
27 Apr 2015 TM01 Termination of appointment of Trevor John Bedford as a director on 17 April 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 640,201.3
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 640,201.3
30 Mar 2013 CH03 Secretary's details changed for Mr John Brine on 29 March 2013