Advanced company searchLink opens in new window

IOR GROUP LIMITED

Company number 02373644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
30 Mar 2023 AA Full accounts made up to 30 June 2022
16 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with updates
11 May 2022 AP01 Appointment of Mr Jason Andrew Cissell as a director on 1 May 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 442.70
20 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
20 Apr 2022 SH02 Sub-division of shares on 9 February 2022
25 Jan 2022 SH06 Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 400
25 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Oct 2021 TM01 Termination of appointment of Trevor Wright as a director on 11 October 2021
11 Oct 2021 SH06 Cancellation of shares. Statement of capital on 5 July 2021
  • GBP 450
11 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Sep 2021 AA Full accounts made up to 30 June 2021
14 Sep 2021 AA Full accounts made up to 30 June 2020
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 525
21 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Apr 2021 AP01 Appointment of Mr Geoffrey Charles Anderson as a director on 29 April 2021
29 Apr 2021 AP01 Appointment of Mr Trevor Wright as a director on 29 April 2021
23 Dec 2020 AD01 Registered office address changed from Otterman House 12 Petersham Road Richmond Surrey TW10 6UW to 98 Kew Road Richmond Surrey TW9 2PQ on 23 December 2020
04 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 500
04 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Oct 2020 SH06 Cancellation of shares. Statement of capital on 16 July 2020
  • GBP 550