- Company Overview for ID2 (GB) LIMITED (SC365204)
- Filing history for ID2 (GB) LIMITED (SC365204)
- People for ID2 (GB) LIMITED (SC365204)
- More for ID2 (GB) LIMITED (SC365204)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Sep 2024 | AD02 | Register inspection address has been changed from C/O Id2 (Gb) Limited Rottenrow Farm Crosshands Mauchline Ayrshire KA5 5TN Scotland to Whins of Lagugna House Murthly Perth PH1 4HE | |
04 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
03 Sep 2024 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Whins of Lagugna House Murthly Perth PH1 4HE on 3 September 2024 | |
18 Oct 2023 | PSC01 | Notification of Andrew John Gammell as a person with significant control on 18 August 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | PSC07 | Cessation of Jennefer Margaret Tobin as a person with significant control on 18 August 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Jennefer Margaret Tobin as a director on 18 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
16 Jun 2023 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 May 2023 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 4 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 November 2019
|
|
27 Nov 2019 | AD01 | Registered office address changed from The End House Main Street Carsethorn Dumfries DG2 8DS to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 27 November 2019 | |
27 Nov 2019 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 27 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|