IO GLOBAL LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY EAMES

View Document

08/11/128 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP EAMES

View Document

05/11/105 November 2010 SECRETARY APPOINTED LUCY EAMES

View Document

05/11/105 November 2010 DIRECTOR APPOINTED LUCY ANN EAMES

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM IOME 3RD FLOOR 23 HOWLAND ST LONDON W1T 4AY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY BERRY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURKE

View Document

25/08/1025 August 2010 ADOPT ARTICLES 20/08/2010

View Document

10/06/1010 June 2010 SECRETARY APPOINTED PHILIP ANTHONY EAMES

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KARAS

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN RIMALOVSKI

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MARK O'BRIEN

View Document

15/01/1015 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHEN BURKE

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM IOME 23 HOWLAND STREET LONDON W1T 4AY

View Document

26/11/0926 November 2009 FORM 123

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM NG 10 COLUMBA HOUSE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE

View Document

18/11/0918 November 2009 NC INC ALREADY ADJUSTED 30/09/2009

View Document

18/11/0918 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 731.5272

View Document

18/11/0918 November 2009 VARIATION OF RIGHTS 25/09/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DAVID MATTHEW KARAS

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY LISA JILLETT

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BELCHER

View Document

16/02/0916 February 2009 GBP NC 7100/9293 12/06/2008

View Document

16/02/0916 February 2009 NC INC ALREADY ADJUSTED 12/06/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN DOWLING

View Document

07/01/097 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN KNESTRICK

View Document

01/12/081 December 2008 DIRECTOR APPOINTED PHILIP ANTHONY EAMES

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/10/08; CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MARK O'BRIEN

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MARK SMYTH

View Document

02/05/082 May 2008 SECRETARY APPOINTED MARK SMYTH

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 02/10/07

View Document

25/11/0625 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 19/10/06

View Document

23/11/0623 November 2006 £ NC 3400/3850 19/10/0

View Document

21/11/0621 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 19/06/06

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 S-DIV 14/06/05

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 £ NC 1000/1400 14/06/0

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0624 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SUB DIV 14/06/05

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

24/01/0624 January 2006 SHARES AGREEMENT OTC

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 14/06/05

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED CHRISCO LIMITED CERTIFICATE ISSUED ON 23/05/05

View Document

25/10/0425 October 2004 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