IO PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Termination of appointment of Ammar Yusuf Mirza Cbe as a director on 2025-03-03 |
06/11/246 November 2024 | Accounts for a dormant company made up to 2023-12-31 |
29/08/2429 August 2024 | Cessation of Holly Faye Roberts as a person with significant control on 2024-08-27 |
29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2024-08-27 |
22/08/2422 August 2024 | Appointment of Mr Ammar Yusuf Mirza Cbe as a director on 2024-07-26 |
17/07/2417 July 2024 | Change of share class name or designation |
17/07/2417 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Resolutions |
15/07/2415 July 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
15/07/2415 July 2024 | Appointment of Ms Holly Faye Roberts as a director on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/07/2415 July 2024 | Notification of Ian David Dove as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Notification of Holly Faye Roberts as a person with significant control on 2024-07-15 |
15/07/2415 July 2024 | Cessation of Healthcall Solutions Limited as a person with significant control on 2024-07-15 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
04/09/234 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Change of details for Healthcall Solutions Limited as a person with significant control on 2022-10-01 |
02/11/222 November 2022 | Termination of appointment of John Arthur Inglis-Jones as a secretary on 2021-12-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/10/202 October 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
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