IO CONSULTING LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Change of details for Mr Pawel Norbert Sobotkowski as a person with significant control on 2023-10-04

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM GROSVENOR HOUSE 658 CHESTER ROAD BIRMINGHAM B23 5TE ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD OFFICE 228 LONDON E10 5NP ENGLAND

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PO BOX E10 5NP THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD OFFICE 228 LONDON E10 5NP UNITED KINGDOM

View Document

18/09/1818 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 4E ENTERPRISE COURT FARFIELD PARK ROTHERHAM S63 5DB ENGLAND

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL NORBERT SOBOTKOWSKI / 10/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAWEL NORBERT SOBOTKOWSKI / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL NORBERT SOBOTKOWSKI / 09/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAWEL NORBERT SOBOTKOWSKI / 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF MATEUSZ LUKASZEWSKI AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAL KAKOL

View Document

09/02/189 February 2018 CESSATION OF MICHAL SZYMON KAKOL AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATEUSZ LUKASZEWSKI

View Document

03/04/173 April 2017 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