I D CONSULTANCY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-09-30 to 2022-12-31

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE ALLEN / 04/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SEELEY / 12/10/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON JAYNE ALLEN / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE SEELEY

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM COBOURG HOUSE, MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MARY DOWN / 28/09/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL DOWN / 09/05/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED ISOBEL DOWN CONSULTING LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 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