- Company Overview for IDH COMMERCIAL LTD (SC444543)
- Filing history for IDH COMMERCIAL LTD (SC444543)
- People for IDH COMMERCIAL LTD (SC444543)
- More for IDH COMMERCIAL LTD (SC444543)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from , Altair House 2B Macmerry Business Park, Tranent, East Lothian, EH33 1RW, Scotland to Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from , Unit 2, Newhailes Business Park Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland to Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW on 5 March 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
25 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
24 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
17 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from , Unit 10a Newhailes Business Park Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland to Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW on 19 July 2018 | |
19 Jul 2018 | PSC01 | Notification of Gary Simkin as a person with significant control on 6 April 2017 | |
19 Jul 2018 | AD01 | Registered office address changed from , Unit 2 Newhailes Business Park Newhailes Road, Musselburgh, East Lothian, EH21 6RH to Altair House 2B Macmerry Business Park Macmerry East Lothian EH33 1RW on 19 July 2018 | |
21 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
21 Mar 2018 | PSC07 | Cessation of Individually Designed Homes Ltd as a person with significant control on 6 April 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |