Advanced company searchLink opens in new window

IE EDUCATE BENEFITS LIMITED

Company number 07815605

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)
17 Jun 2022 PSC07 Cessation of Imtiaz Illahi as a person with significant control on 17 June 2022
17 Jun 2022 AP01 Appointment of Mr Christopher Matthew Randall as a director on 17 June 2022
17 Jun 2022 TM01 Termination of appointment of Imtiaz Illahi as a director on 17 June 2022
04 May 2022 AD01 Registered office address changed from 13 Blackthorn Avenue Manchester M19 1FT England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 4 May 2022
20 Jan 2022 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG England to 13 Blackthorn Avenue Manchester M19 1FT on 20 January 2022
06 Jan 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 December 2021
05 Jan 2022 CERTNM Company name changed I e benefits LTD\certificate issued on 05/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
23 Dec 2021 CH01 Director's details changed for Mr Imtiaz Illahi on 22 December 2021
23 Dec 2021 PSC01 Notification of Imtiaz Illahi as a person with significant control on 22 December 2021
23 Dec 2021 AP01 Appointment of Mr Imtiaz Illahi as a director on 22 December 2021
23 Dec 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 December 2021
23 Dec 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 22 December 2021
23 Dec 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on 23 December 2021
09 Dec 2021 CERTNM Company name changed step higher marketing LTD\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
01 Dec 2021 AA Accounts for a dormant company made up to 31 October 2021
10 Nov 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021
10 Nov 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2021
09 Nov 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 October 2021
18 Oct 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 October 2021
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates