IOLLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from Unit 3/13 143 Charles Street Glasgow G21 2QA Scotland to Unit M7 Rosemount Business Park 143 Charles Street Glasgow G21 2QA on 2025-03-21 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
09/12/249 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
01/03/241 March 2024 | Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-29 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-30 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
05/02/215 February 2021 | 30/03/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
07/05/207 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC4646340001 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
04/12/194 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/10/1830 October 2018 | 30/03/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
18/12/1518 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
29/09/1529 September 2015 | DIRECTOR APPOINTED ALAN GRAEME MANSON |
29/09/1529 September 2015 | DIRECTOR APPOINTED MR STEFAN MILLAR HUNTER |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
04/06/154 June 2015 | COMPANY NAME CHANGED CARSON REED LTD CERTIFICATE ISSUED ON 04/06/15 |
04/06/154 June 2015 | CHANGE OF NAME 28/05/2015 |
31/03/1531 March 2015 | PREVEXT FROM 30/11/2014 TO 30/03/2015 |
18/12/1418 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
10/10/1410 October 2014 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED |
10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 125 CAMBUSLANG ROAD CAMBUSLANG INVESTMENT PARK GLASGOW G32 8NB SCOTLAND |
27/11/1327 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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