Advanced company searchLink opens in new window

IRLIK LTD

Company number 09236760

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)
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2024 CS01 Confirmation statement made on 26 September 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Feb 2022 CH01 Director's details changed for Mr Mieczyslaw Robert Irlik on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 21-23 Clifton Road Suite 2 Rugby CV21 3PY England to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 23 February 2022
09 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
28 May 2020 AA Micro company accounts made up to 30 September 2019
11 Dec 2019 AD01 Registered office address changed from 152 Wildhay Brook Hilton Derby DE65 5LZ England to 21-23 Clifton Road Suite 2 Rugby CV21 3PY on 11 December 2019
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2018 CH01 Director's details changed for Mr Mieczyslaw Robert Irlik on 26 July 2018
02 Aug 2018 PSC04 Change of details for Mr Mieczyslaw Robert Irlik as a person with significant control on 26 July 2018
02 Aug 2018 AD01 Registered office address changed from 18 Nelson Street West Bromwich B71 1EE England to 152 Wildhay Brook Hilton Derby DE65 5LZ on 2 August 2018
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Nov 2016 AD01 Registered office address changed from 31 Rose Lane Pinchbeck Spalding Lincolnshire PE11 3RN England to 18 Nelson Street West Bromwich B71 1EE on 9 November 2016
20 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates