- Company Overview for ILOAC LIMITED (12050766)
- Filing history for ILOAC LIMITED (12050766)
- People for ILOAC LIMITED (12050766)
- More for ILOAC LIMITED (12050766)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Edward James Fitzpatrick on 28 January 2022 | |
01 Feb 2022 | PSC05 | Change of details for Ilocx Limited as a person with significant control on 28 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr Edward James Fitzpatrick as a person with significant control on 28 January 2022 | |
29 Jan 2022 | AD01 | Registered office address changed from 23 Northumberland Avenue London WC2N 5AP United Kingdom to Verify House Stratford Road Solihull West Midlands B94 5NN on 29 January 2022 | |
18 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
14 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-14
|