ILIVING ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
21/07/2521 July 2025 New | Registered office address changed from St Augustine's Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL England to Secure Storage Solutions Ltd District Park Manston Road Margate Kent CT9 4JZ on 2025-07-21 |
28/04/2528 April 2025 | Micro company accounts made up to 2024-04-28 |
28/11/2428 November 2024 | Cessation of Paul Samuel Roy as a person with significant control on 2024-11-25 |
28/11/2428 November 2024 | Notification of Georgina Sophia Emad Ayoub as a person with significant control on 2024-11-25 |
27/11/2427 November 2024 | Termination of appointment of Paul Samuel Roy as a director on 2024-11-25 |
27/11/2427 November 2024 | Appointment of Mrs Georgina Sophia Emad Ayoub as a director on 2024-11-25 |
04/09/244 September 2024 | Confirmation statement made on 2024-07-16 with no updates |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
27/04/2427 April 2024 | Micro company accounts made up to 2023-04-28 |
28/09/2328 September 2023 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 7B Ashley Road 7B Ashley Road Weston by Welland Market Harborough LE16 8HR on 2023-09-28 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-06 with no updates |
21/06/2321 June 2023 | Micro company accounts made up to 2022-04-30 |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
26/04/2326 April 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL ROY / 17/08/2020 |
17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDGAR PETER SIMMONS / 17/08/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL SAMUEL ROY / 17/08/2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDGAR PETER SIMMONS / 17/08/2020 |
17/08/2017 August 2020 | CURRSHO FROM 31/08/2021 TO 30/04/2021 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM |
07/08/207 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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