- Company Overview for IDH 363 LIMITED (06912433)
- Filing history for IDH 363 LIMITED (06912433)
- People for IDH 363 LIMITED (06912433)
- More for IDH 363 LIMITED (06912433)
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) |
---|---|---|---|
12 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
12 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
31 May 2017 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
02 Mar 2014 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Jun 2013 | AD02 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL | |
10 Jun 2013 | CH01 | Director's details changed for Clifford Gwyn Davies on 10 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 10 June 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Mrs Elizabeth Mcdonald as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Jeremy Perkin as a secretary | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
14 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2012 | CH01 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 |