SAMEDAY IOC LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/225 December 2022 Director's details changed for Mr Carl Frank Lomas on 2022-05-19

View Document

05/12/225 December 2022 Change of details for Mr Carl Frank Lomas as a person with significant control on 2022-05-19

View Document

05/12/225 December 2022 Director's details changed for Mr Grant Thomas Kenneth Mitchell on 2022-05-19

View Document

05/12/225 December 2022 Director's details changed for Mr Carl Frank Lomas on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2022-12-05

View Document

05/12/225 December 2022 Secretary's details changed for Ms Tracey Elisabeth Worth on 2022-12-05

View Document

03/02/223 February 2022 Voluntary strike-off action has been suspended

View Document

03/02/223 February 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Sameday Ioc Ltd C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 2021-09-27

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-06-29

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/03/2027 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

25/03/1925 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR CARL FRANK LOMAS / 01/07/2016

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GRANT THOMAS KENNETH MITCHELL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 2 BROOME ROAD BILLERICAY ESSEX CM11 1ES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/06/122 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL FRANK LOMAS / 01/06/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARTHUR WOOD / 19/05/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 332 GOSWELL ROAD LONDON EC1V 7LQ

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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