Advanced company searchLink opens in new window

IAN DEVELOPMENTS LIMITED

Company number 10868832

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Shezad Shah as a director on 2 April 2024
21 Jul 2023 AA Micro company accounts made up to 1 December 2022
21 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 1 December 2021
29 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AA Micro company accounts made up to 1 December 2020
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
02 Nov 2020 AP01 Appointment of Mr Shezad Shah as a director on 2 November 2020
27 Oct 2020 AA01 Current accounting period extended from 31 July 2020 to 1 December 2020
06 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 36 Warwick Road Birmingham B11 4QR England to 301 Golden Hillock Road Sparkbrook Birmingham B11 2QN on 9 March 2020
05 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
14 Jun 2018 TM01 Termination of appointment of Javed Akhtar as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Javed Akhtar as a director on 1 June 2018
25 May 2018 AD01 Registered office address changed from The Rectory Bundle Hill Halesowen B63 4AR United Kingdom to 36 Warwick Road Birmingham B11 4QR on 25 May 2018
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-17
  • GBP 1