Advanced company searchLink opens in new window

ID OFFICE LTD

Company number 09064800

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)
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
29 Dec 2023 TM01 Termination of appointment of Aida Isdith as a director on 29 December 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
18 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-16
21 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
21 Jun 2018 AP01 Appointment of Miss Aida Isdith as a director on 9 June 2018
15 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Nov 2017 AD01 Registered office address changed from 4 Whiteways Hillview Gardens London NW4 2JG to 11 Fernside Court Holders Hill Road London NW4 1JT on 9 November 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
18 Feb 2016 AA Micro company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 Jun 2015 CH01 Director's details changed for Mr Andrew Simon Nessim on 31 March 2015