Advanced company searchLink opens in new window

IDASH SOLUTIONS LIMITED

Company number 04215268

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)
18 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
16 Nov 2021 TM01 Termination of appointment of Paul Jonathan Mark Slater as a director on 16 November 2021
16 Nov 2021 AP01 Appointment of Mr Christopher Edward Elt as a director on 12 November 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
17 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
05 May 2021 PSC07 Cessation of Michael Haydn Marks as a person with significant control on 26 March 2021
05 May 2021 PSC02 Notification of Idash Group Ltd as a person with significant control on 26 March 2021
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-20
12 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
06 May 2020 PSC04 Change of details for Mr Michael Haydn Marks as a person with significant control on 31 January 2020
06 May 2020 CH01 Director's details changed for Mr Paul Jonathan Mark Slater on 1 May 2020
21 Apr 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 2,077
25 Mar 2020 TM01 Termination of appointment of Matthew Robert Winder as a director on 31 January 2020
25 Mar 2020 PSC07 Cessation of Matthew Robert Winder as a person with significant control on 31 January 2020
04 Mar 2020 SH03 Purchase of own shares.
16 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
12 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 3,100