IOCOT BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
01/12/211 December 2021 | Application to strike the company off the register |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DREW / 07/09/2018 |
10/05/1810 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 194B ADDINGTON ROAD SELSDON SOUTH CROYDON SURREY CR2 8LD |
24/11/1524 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/12/1413 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 01/12/2014 |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 26/07/2013 |
05/11/135 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 18/10/2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 03/07/2011 |
12/04/1112 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, SECRETARY PIERS NEWLAND |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 15/01/2011 |
11/11/1011 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
17/01/1017 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
30/11/0930 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DREW / 01/10/2009 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/11/085 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DREW / 20/05/2008 |
19/10/0719 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | SECRETARY RESIGNED |
09/01/069 January 2006 | NEW SECRETARY APPOINTED |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 21 ROOK LANE, CHALDON CATERHAM SURREY CR3 5AN |
20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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