- Company Overview for IHOD LIMITED (08212601)
- Filing history for IHOD LIMITED (08212601)
- People for IHOD LIMITED (08212601)
- Charges for IHOD LIMITED (08212601)
- More for IHOD LIMITED (08212601)
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
|
|
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
|
|
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 |