- Company Overview for I.L.I HOLDINGS LIMITED (10597298)
- Filing history for I.L.I HOLDINGS LIMITED (10597298)
- People for I.L.I HOLDINGS LIMITED (10597298)
- Charges for I.L.I HOLDINGS LIMITED (10597298)
- More for I.L.I HOLDINGS LIMITED (10597298)
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 1 February 2025 with no updates | |
07 Nov 2024 | AD01 | Registered office address changed from The Old Gas Works 43 Progress Road Leigh-on-Sea Essex SS9 5PR England to 881 London Road Westcliff-on-Sea Essex SS0 9SZ on 7 November 2024 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Sep 2024 | CH01 | Director's details changed for Lynsey Mcbain on 12 September 2024 | |
12 Sep 2024 | PSC04 | Change of details for Lynsey Mcbain as a person with significant control on 12 September 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from Suite 5G Linnet Court Cawledge Business Park Alnwick NE66 2GD England to The Old Gas Works 43 Progress Road Leigh-on-Sea Essex SS9 5PR on 12 September 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
23 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to Suite 5G Linnet Court Cawledge Business Park Alnwick NE66 2GD on 8 October 2021 | |
07 Oct 2021 | PSC01 | Notification of Ian Mcbain as a person with significant control on 11 November 2020 | |
07 Oct 2021 | PSC07 | Cessation of Ian Robert Mcbain as a person with significant control on 11 November 2020 | |
31 Mar 2021 | MR01 | Registration of charge 105972980001, created on 30 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 11 November 2020
|
|
11 Nov 2020 | AP01 | Appointment of Lynsey Mcbain as a director on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Ian Robert Mcbain as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Ian Mcbain as a director on 11 November 2020 | |
13 Aug 2020 | PSC01 | Notification of Ian Mcbain as a person with significant control on 1 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of David Thomas Diack as a person with significant control on 1 August 2020 |