I-READ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-26

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mrs Sheila Margaret Holland on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Jonathan William Holland on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mrs Sheila Margaret Holland as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Jonathan William Holland as a person with significant control on 2025-04-22

View Document

26/10/2426 October 2024 Annual accounts for year ending 26 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-26

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

23/04/2423 April 2024 Change of details for Mr Jonathan William Holland as a person with significant control on 2024-04-23

View Document

26/10/2326 October 2023 Annual accounts for year ending 26 Oct 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-10-26

View Document

29/09/2329 September 2023 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 2023-09-29

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Change of details for Mrs Sheila Margaret Holland as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Director's details changed for Mrs Sheila Margaret Holland on 2023-06-16

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-16 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2020-10-31

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

26/10/2226 October 2022 Annual accounts for year ending 26 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084909990002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 PREVEXT FROM 28/04/2017 TO 28/10/2017

View Document

24/01/1824 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084909990001

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOLLAND / 10/04/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM HOLLAND / 21/08/2013

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information