Advanced company searchLink opens in new window

IOPENER HOLDINGS LIMITED

Company number 06419505

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)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from 13 st. Helens Lane Leeds LS16 8AB England to Unit 15 Somerville Court Trinity Way Adderbury Banbury OX17 3SN on 19 October 2022
17 Oct 2022 AD01 Registered office address changed from Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT United Kingdom to 13 st. Helens Lane Leeds LS16 8AB on 17 October 2022
27 Jun 2022 AP01 Appointment of Mrs Veena Kumar as a director on 27 June 2022
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 6 November 2020
03 Feb 2022 SH19 Statement of capital on 3 February 2022
  • GBP 1,384
03 Feb 2022 SH20 Statement by Directors
03 Feb 2022 CAP-SS Solvency Statement dated 18/01/22
03 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 18/01/2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 6 November 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on the 21.01.2021 and 03.02.2022.
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares / changes to psc / resignation and appointment of directors / necessary filing with companies house 19/12/2019
13 Jan 2020 AP01 Appointment of Mr Vikram Kumar as a director on 1 January 2020
13 Jan 2020 AP03 Appointment of Mr Vikram Kumar as a secretary on 1 January 2020
13 Jan 2020 TM01 Termination of appointment of Julia Glinys Lindsay as a director on 1 January 2020
13 Jan 2020 TM02 Termination of appointment of Julia Glinys Lindsay as a secretary on 1 January 2020
13 Jan 2020 PSC01 Notification of Vikram Kumar as a person with significant control on 1 January 2020
13 Jan 2020 PSC07 Cessation of Julia Glinys Lindsay as a person with significant control on 1 January 2020