Advanced company searchLink opens in new window

IDCO WORLDWIDE HOLDINGS LIMITED

Company number 04617486

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)
03 Jul 2018 TM02 Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
17 Oct 2017 AP01 Appointment of Mr Stuart Williams as a director on 1 October 2017
17 Oct 2017 TM01 Termination of appointment of David John Peniket as a director on 30 September 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
20 May 2017 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4SA on 20 May 2017
20 May 2017 AD01 Registered office address changed from Fitzroy 13-17 Epworth Street London EC2A 4DL to Milton Gate 60 Chiswell Street London on 20 May 2017
28 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 80,002.02
07 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AP03 Appointment of Mr Patrick Wolfe Davis as a secretary on 1 June 2016
07 Jun 2016 TM02 Termination of appointment of Martin Haug as a secretary on 1 June 2016
24 May 2016 TM01 Termination of appointment of Vincent Angelo Chippari as a director on 18 March 2016
08 Apr 2016 AP01 Appointment of Mr Scott Anthony Hill as a director on 18 March 2016
08 Apr 2016 AP01 Appointment of Mr Johnathan Huston Short as a director on 18 March 2016
07 Apr 2016 AP01 Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 18 March 2016
07 Apr 2016 AP01 Appointment of Mr David John Peniket as a director on 18 March 2016
07 Apr 2016 TM01 Termination of appointment of Mark Graham Hepsworth as a director on 29 February 2016
05 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80,002.02
04 Dec 2015 AP01 Appointment of Mr Vincent Angelo Chippari as a director on 3 December 2015
25 Aug 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 80,002.02
10 Nov 2014 AP03 Appointment of Mr Martin Haug as a secretary on 26 September 2014
10 Nov 2014 TM02 Termination of appointment of Kelvin Charles Bossey as a secretary on 26 September 2014
10 Nov 2014 TM01 Termination of appointment of Kelvin Charles Bossey as a director on 26 September 2014