IONA ENTERPRISE ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-02-29

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM RUTHWELL VILLA 24 MARYFIELD PLACE BONNYRIGG EH19 3BQ SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS GERARD HANLEY / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS GERARD HANLEY / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET IONA MCCORMACK HANLEY / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET IONA MCCORMACK HANLEY / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GERARD HANLEY / 20/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM RUTHWELL VILLA 24 MARYFIELD PLACE BONNYRIGG MID LOTHIAN EH19 3BQ

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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