IAN VARNDELL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/04/1617 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

17/04/1617 April 2016 SAIL ADDRESS CHANGED FROM: 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JAMES IAN VARNDELL

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

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

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL VARNDELL / 13/04/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 58 KINGFISHER DRIVE WOODLEY READING RG5 3LG

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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