- Company Overview for IDA PLYMOUTH HOLDINGS LIMITED (11196700)
- Filing history for IDA PLYMOUTH HOLDINGS LIMITED (11196700)
- People for IDA PLYMOUTH HOLDINGS LIMITED (11196700)
- Charges for IDA PLYMOUTH HOLDINGS LIMITED (11196700)
- More for IDA PLYMOUTH HOLDINGS LIMITED (11196700)
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
|
|
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 |