Advanced company searchLink opens in new window

IIDGR (UK) LIMITED

Company number 08597754

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)
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
20 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 315,000
20 Aug 2015 AD03 Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
20 Aug 2015 AD02 Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
16 Apr 2015 AA Full accounts made up to 31 December 2014
06 Aug 2014 AP03 Appointment of Andrew William Hodges as a secretary on 9 July 2014
29 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 315,000
26 Jun 2014 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014
25 Jun 2014 AD01 Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 25 June 2014
14 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/01/2014.
24 Jan 2014 AP01 Appointment of Mr Richard Graham Giles as a director on 4 July 2013
24 Jan 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 315,000
  • ANNOTATION A second filed SH01 was registered on 14/04/2014.
17 Dec 2013 AP01 Appointment of Jonathan Kendall as a director on 4 July 2013
17 Dec 2013 AP01 Appointment of Mr Stephen Christopher Lussier as a director on 4 July 2013
17 Dec 2013 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 4 July 2013
17 Dec 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director on 4 July 2013
17 Dec 2013 TM01 Termination of appointment of a G Secretarial Limited as a director on 4 July 2013
17 Dec 2013 TM01 Termination of appointment of Roger Hart as a director on 4 July 2013
17 Dec 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 December 2013
04 Jul 2013 NEWINC Incorporation