Advanced company searchLink opens in new window

THE IOS STORE LIMITED

Company number 08749361

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)
04 Nov 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
21 Oct 2024 PSC01 Notification of Georgia May as a person with significant control on 1 December 2021
21 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 21 October 2024
15 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
09 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
17 May 2023 AA Micro company accounts made up to 31 January 2023
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Terence Barnes Ward on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Jane Margaret Stephanie Ward on 25 October 2022
25 Oct 2022 CH03 Secretary's details changed for Jane Margaret Stephanie Ward on 25 October 2022
07 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2021 SH08 Change of share class name or designation
26 Oct 2021 CERTNM Company name changed iconic sporting locations LIMITED\certificate issued on 26/10/21
  • RES15 ‐ Change company name resolution on 2021-10-18
26 Oct 2021 CONNOT Change of name notice
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
18 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 January 2022
19 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
28 Oct 2020 CH01 Director's details changed for Georgia May on 28 October 2020
28 Oct 2020 CH01 Director's details changed for Adam Roger May on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from Lowin House Tregolls Road Truro TR1 2NA United Kingdom to C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF on 28 October 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018