I-POOLS (HOST) LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-29 with no updates |
30/12/2430 December 2024 | Current accounting period shortened from 2023-12-30 to 2023-12-29 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2022-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Change of details for Minvest Limited as a person with significant control on 2024-03-29 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
09/12/239 December 2023 | Compulsory strike-off action has been suspended |
09/12/239 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
01/04/231 April 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2021-12-31 |
15/03/2315 March 2023 | Termination of appointment of Valerie Ann Cohen as a director on 2023-03-01 |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Termination of appointment of Clyde Secretaries Limited as a secretary on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR MATTHEW JAMES STEER |
23/05/1923 May 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MARSHALL |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JAYNE MARSHALL / 03/06/2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN MCDONALD / 03/06/2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 160 REGENTS PARK ROAD LONDON NW1 8XN |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | COMPANY NAME CHANGED STAKES & LADDERS (HOST) LIMITED CERTIFICATE ISSUED ON 03/08/15 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
10/01/1410 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
18/09/1318 September 2013 | COMPANY NAME CHANGED THE SOCIAL BETWORK LIMITED CERTIFICATE ISSUED ON 18/09/13 |
01/08/131 August 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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