IOCLEAR LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY VIM VARDIN

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
6 SILVER COURT
WATCHMEAD
WELWYN GARDEN CITY
HERTS
AL7 1LT

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR VIM VARDIN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY VIM VARDIN

View Document

20/01/1620 January 2016 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR JAMES HOWEL

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR VIM VARDIN

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM
C/O JAMES HOWEL
UNIT 4B HERTFORDSHIRE BUSINESS CENTRE
LONDON COLNEY
ST. ALBANS
HERTFORDSHIRE
AL2 1JG
UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/11/116 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
RYEFIELD COURT, 81 JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1LL

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIM VARDIN / 23/08/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWEL / 23/08/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CARL LANGLEY

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD EDWARDS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED JAMES HOWEL

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED VIM VARDIN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 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