Advanced company searchLink opens in new window

IHOD LIMITED

Company number 08212601

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)
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
18 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
22 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
05 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
13 Sep 2021 MR04 Satisfaction of charge 082126010001 in full
07 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 13 September 2019
20 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 138,858
15 Oct 2020 PSC04 Change of details for Mr Panayiotis Panayiotou as a person with significant control on 1 March 2020
21 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Dec 2018 CS01 Confirmation statement made on 13 September 2018 with updates
07 Dec 2018 PSC01 Notification of Panayiotis Panayiotou as a person with significant control on 6 April 2016
29 Aug 2018 AD01 Registered office address changed from 61 Chobham Road Sunnindale Surrey SL5 0DT United Kingdom to 61 Chobham Road Sunningdale Berkshire SL5 0DT on 29 August 2018
29 Aug 2018 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester West Sussex PO19 7DN United Kingdom to 61 Chobham Road Sunningdale Berkshire SL5 0DT on 29 August 2018
29 Aug 2018 TM01 Termination of appointment of Mark Simon Collins as a director on 28 August 2018
16 Aug 2018 TM01 Termination of appointment of Alan Edward Wheatley as a director on 15 August 2018
16 Aug 2018 TM01 Termination of appointment of Jonathan David Wheatley as a director on 15 August 2018
24 Jul 2018 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 23 July 2018
02 Jul 2018 TM01 Termination of appointment of Patrick George Austen as a director on 23 June 2018