- Company Overview for IOL ESTATES LIMITED (08347457)
- Filing history for IOL ESTATES LIMITED (08347457)
- People for IOL ESTATES LIMITED (08347457)
- Charges for IOL ESTATES LIMITED (08347457)
- More for IOL ESTATES LIMITED (08347457)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
14 Dec 2022 | PSC04 | Change of details for Dr Khalid Mahmood Khan as a person with significant control on 14 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Dr Khalid Mahmood Khan on 14 December 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Feb 2019 | PSC01 | Notification of Saira Khalid Khan as a person with significant control on 5 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 11 October 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|