I-POOLS (HOST) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Change of details for Minvest Limited as a person with significant control on 2024-03-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been suspended

View Document

09/12/239 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Termination of appointment of Valerie Ann Cohen as a director on 2023-03-01

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Termination of appointment of Clyde Secretaries Limited as a secretary on 2023-02-27

View Document

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

View Accounts

24/02/2224 February 2022 Registered office address changed from 18 Jupiter Court Gunwharf Quays Portsmouth Hampshire PO1 3TS United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 DIRECTOR APPOINTED MR MATTHEW JAMES STEER

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY MARSHALL

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JAYNE MARSHALL / 03/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN MCDONALD / 03/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 160 REGENTS PARK ROAD LONDON NW1 8XN

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 COMPANY NAME CHANGED STAKES & LADDERS (HOST) LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED THE SOCIAL BETWORK LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

01/08/131 August 2013 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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