- Company Overview for THE IOS STORE LIMITED (08749361)
- Filing history for THE IOS STORE LIMITED (08749361)
- People for THE IOS STORE LIMITED (08749361)
- More for THE IOS STORE LIMITED (08749361)
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
|
|
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
|
|
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 |