Advanced company searchLink opens in new window

IOG LIMITED

Company number 04368232

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)
09 Feb 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 6 February 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Oct 2009 CH01 Director's details changed for Abayomi Abiodun Okunola on 7 October 2009
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
10 Feb 2009 363a Return made up to 06/02/09; full list of members
10 Feb 2009 288c Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
16 Jan 2009 288a Director appointed abayomi abiodun okunola
16 Jan 2009 288b Appointment terminated director stephen mcbride
08 Jan 2009 288b Appointment terminated director marcus shepherd
08 Jan 2009 288a Director appointed stephen paul mcbride
08 Feb 2008 363a Return made up to 06/02/08; full list of members
27 Dec 2007 AA Full accounts made up to 30 June 2007
22 Oct 2007 288c Director's particulars changed
20 Feb 2007 363a Return made up to 06/02/07; full list of members
11 Dec 2006 AA Full accounts made up to 30 June 2006
07 Feb 2006 363a Return made up to 06/02/06; full list of members
14 Nov 2005 AA Accounts for a dormant company made up to 30 June 2005
06 May 2005 288b Secretary resigned
17 Mar 2005 225 Accounting reference date extended from 31/12/04 to 30/06/05
11 Mar 2005 363s Return made up to 06/02/05; full list of members
22 Dec 2004 288a New secretary appointed
22 Dec 2004 287 Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY
26 Nov 2004 288a New secretary appointed
25 Nov 2004 288b Secretary resigned
25 Nov 2004 288b Director resigned