Advanced company searchLink opens in new window

IDA PLYMOUTH HOLDINGS LIMITED

Company number 11196700

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)
18 Dec 2024 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to 188 Brent Street London NW4 1BE on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Isaac Itamar Cohen on 18 December 2024
18 Dec 2024 CH01 Director's details changed for Mr Guy Avital on 18 December 2024
22 Nov 2024 AA01 Previous accounting period shortened from 26 February 2024 to 25 February 2024
03 Oct 2024 MR01 Registration of charge 111967000004, created on 2 October 2024
03 Oct 2024 MR01 Registration of charge 111967000005, created on 2 October 2024
17 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
23 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
09 Mar 2023 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2023 AA01 Current accounting period shortened from 28 February 2022 to 27 February 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Jul 2022 CH01 Director's details changed for Mr Guy Avital on 8 July 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
22 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
09 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Jul 2019 MR04 Satisfaction of charge 111967000001 in full
24 Jul 2019 MR04 Satisfaction of charge 111967000002 in full
08 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2019 MR01 Registration of charge 111967000003, created on 13 March 2019
15 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Dec 2018 CH01 Director's details changed for Mr Guy Avital on 17 April 2018