IAN VARNDELL LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 | Application to strike the company off the register |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
13/03/2513 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/04/2417 April 2024 | Micro company accounts made up to 2023-09-30 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
17/04/1617 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
17/04/1617 April 2016 | SAIL ADDRESS CHANGED FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP |
16/02/1616 February 2016 | DIRECTOR APPOINTED MR JAMES IAN VARNDELL |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/131 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/04/1217 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/04/1119 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/04/1014 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
14/04/1014 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VARNDELL / 13/04/2010 |
13/04/1013 April 2010 | SAIL ADDRESS CREATED |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/04/0713 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 58 KINGFISHER DRIVE WOODLEY READING RG5 3LG |
12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 |
02/05/032 May 2003 | NEW SECRETARY APPOINTED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
13/04/0313 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company