Advanced company searchLink opens in new window

IL (2024) LIMITED

Company number 06433377

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)
05 Sep 2024 AM06 Notice of deemed approval of proposals
01 Aug 2024 AM03 Statement of administrator's proposal
05 Jul 2024 CERTNM Company name changed illustrated london news LIMITED\certificate issued on 05/07/24
  • RES15 ‐ Change company name resolution on 2024-05-31
05 Jul 2024 CONNOT Change of name notice
18 Jun 2024 AM01 Appointment of an administrator
11 Jun 2024 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 11 June 2024
07 Jun 2024 MR04 Satisfaction of charge 064333770005 in part
24 May 2024 MR04 Satisfaction of charge 2 in full
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 AD01 Registered office address changed from Coppergate House 10 Whites Row Spitalfields London E1 7NF United Kingdom to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 14 February 2023
02 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Mar 2021 MR04 Satisfaction of charge 1 in full
25 Feb 2021 MR01 Registration of charge 064333770005, created on 17 February 2021
22 Feb 2021 CS01 Confirmation statement made on 21 January 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2020 MR04 Satisfaction of charge 064333770004 in full
12 Mar 2020 MR04 Satisfaction of charge 3 in full
08 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
08 Jan 2020 CH01 Director's details changed for Mr David Roger William Potter on 22 November 2018
08 Jan 2020 CH01 Director's details changed for Ms Lisa Jane Barnard on 22 November 2018