Advanced company searchLink opens in new window

IDYLL HOME LIMITED

Company number 08580611

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
14 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of Claire Krier as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
29 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
06 Jul 2016 CH01 Director's details changed for Mrs Claire Krier on 6 July 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Mrs Claire Krier on 16 June 2014
16 Jun 2014 AD01 Registered office address changed from Suite 2 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 16 June 2014
24 Jun 2013 NEWINC Incorporation