I.O.C. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

12/07/2312 July 2023 Change of details for Mr Paul Anthony Hart as a person with significant control on 2023-06-29

View Document

11/07/2311 July 2023 Change of details for Mr Paul Anthony Hart as a person with significant control on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT BAMBRIDGE / 02/06/2019

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HART / 02/06/2019

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM UNIT 12 HIGHWAY BUSINESS PARK HECKFORD STREET LONDON E1W 3HR

View Document

24/04/2024 April 2020 PREVSHO FROM 02/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 02/04/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

02/04/192 April 2019 PREVEXT FROM 31/03/2019 TO 02/04/2019

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HART

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BAMBRIDGE

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HART / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HART / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BAMBRIDGE / 22/02/2016

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046909240002

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BAMBRIDGE / 07/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HART / 07/03/2010

View Document

07/05/107 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY HART / 07/03/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 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