Advanced company searchLink opens in new window

IHOTDESK HOLDINGS LIMITED

Company number 07138564

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)
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 MR01 Registration of charge 071385640001, created on 5 July 2016
11 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 92.23
08 Mar 2016 TM01 Termination of appointment of Eliza Rawlings as a director on 4 March 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
05 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2014
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2013
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2012
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2011
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2015 TM02 Termination of appointment of Gurinder Chahal as a secretary on 30 October 2015
09 Nov 2015 AP01 Appointment of Mr Brett Raynes as a director on 30 October 2015
09 Nov 2015 TM01 Termination of appointment of Dilpreet Chahal as a director on 30 October 2015
09 Nov 2015 AD01 Registered office address changed from , 105 Stanstead Road, Forest Hill, London, SE23 1HH to 1 London Street Reading Berkshire RG1 4PN on 9 November 2015
09 Nov 2015 AP01 Appointment of Eliza Rawlings as a director on 30 October 2015
09 Nov 2015 AP04 Appointment of Speafi Secretarial Limited as a secretary on 30 October 2015
23 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 46.14

Statement of capital on 2016-01-04
  • GBP 92.23
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
25 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 91.23

Statement of capital on 2014-09-25
  • GBP 46.19
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014 and again on 26/11/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
03 Jan 2014 AD01 Registered office address changed from , Longcroft House Business Centre 2-8 Victoria Avenue, London, EC2M 4NS to 105 Stanstead Road Forest Hill London SE23 1HH on 3 January 2014
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015