IO PARTNERSHIP LTD

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Ammar Yusuf Mirza Cbe as a director on 2025-03-03

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/08/2429 August 2024 Cessation of Holly Faye Roberts as a person with significant control on 2024-08-27

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

22/08/2422 August 2024 Appointment of Mr Ammar Yusuf Mirza Cbe as a director on 2024-07-26

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Resolutions

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Ms Holly Faye Roberts as a director on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Notification of Ian David Dove as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Holly Faye Roberts as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Healthcall Solutions Limited as a person with significant control on 2024-07-15

View Document

26/03/2426 March 2024 Registered office address changed from Unit 20a Enterprise House Team Valley Trading Estate Gateshead NE11 0SR United Kingdom to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Change of details for Healthcall Solutions Limited as a person with significant control on 2022-10-01

View Document

02/11/222 November 2022 Termination of appointment of John Arthur Inglis-Jones as a secretary on 2021-12-08

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/202 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

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