IDENTITY METHODS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-11

View Document

12/06/2512 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-14

View Document

16/08/2416 August 2024 Removal of liquidator by court order

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-04-27

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2424 February 2024 Compulsory strike-off action has been suspended

View Document

24/02/2424 February 2024 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Director's details changed for Mr Ian George Collard on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Ian George Collard as a person with significant control on 2023-09-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COLLARD / 02/05/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 01/12/2015

View Document

30/10/1530 October 2015 ADOPT ARTICLES 15/07/2015

View Document

30/10/1530 October 2015 CONSOLIDATION 15/07/15

View Document

30/10/1530 October 2015 IT WAS AGREED THAT THE ISSUED 10,000 ORDINARY SHARES OF £1 EACH BE CONSOLIDATED INTO 1,000,000 ORDINARY SHARES OF £0.01P. 15/07/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR STEVEN PAUL BAILEY

View Document

11/04/1211 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 10000

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information