- Company Overview for ID3 ASSET MANAGEMENT LIMITED (06713073)
- Filing history for ID3 ASSET MANAGEMENT LIMITED (06713073)
- People for ID3 ASSET MANAGEMENT LIMITED (06713073)
- More for ID3 ASSET MANAGEMENT LIMITED (06713073)
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) |
---|---|---|---|
17 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Jan 2011 | AD01 | Registered office address changed from 57 Lindsey Road Harworth Doncaster South Yorkshire DN11 8QJ England on 6 January 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
01 Oct 2010 | AD01 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF355LJ Wales on 1 October 2010 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
01 Jul 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 | |
11 May 2010 | CH01 | Director's details changed for Mr Douglas Lownsbrough on 20 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Mr Ian Gareth Laity on 20 October 2009 | |
06 May 2010 | TM02 | Termination of appointment of Scf Secretary Limited as a secretary | |
21 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
01 Oct 2008 | NEWINC | Incorporation |