IOHTF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
01/12/241 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/12/2023 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
09/02/209 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | ADOPT ARTICLES 16/03/2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
13/01/1913 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
04/03/184 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
11/03/1711 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
13/03/1613 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/04/156 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/04/1415 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
22/02/1422 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/10/136 October 2013 | REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 49 CHARLES II PLACE LONDON SW3 4NG |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / TAYLOR FERGUSON / 01/03/2013 |
09/04/139 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
02/02/132 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
19/02/1219 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/03/1029 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY TAYLOR FERGUSON / 01/03/2010 |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE FERGUSON / 01/03/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/04/0716 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/03/0413 March 2004 | REGISTERED OFFICE CHANGED ON 13/03/04 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY |
09/04/039 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: THE QUADRANGLE 180 WARDOUR STREET LONDON W1V 3AA |
16/05/0016 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/04/0025 April 2000 | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS |
01/03/991 March 1999 | SECTION 80 18/02/99 |
01/03/991 March 1999 | £ NC 10000/29000 18/02/99 |
01/03/991 March 1999 | CONVE 18/02/99 |
01/03/991 March 1999 | VARYING SHARE RIGHTS AND NAMES 18/02/99 |
18/06/9818 June 1998 | NEW SECRETARY APPOINTED |
18/05/9818 May 1998 | NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | NEW SECRETARY APPOINTED |
20/04/9820 April 1998 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
20/04/9820 April 1998 | SECRETARY RESIGNED |
20/04/9820 April 1998 | DIRECTOR RESIGNED |
27/03/9827 March 1998 | 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