Advanced company searchLink opens in new window

ILDACER LTD

Company number 11822558

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)
26 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 14 June 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
14 May 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
10 Sep 2021 PSC07 Cessation of Robert Blamire as a person with significant control on 28 February 2019
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
23 May 2019 AA01 Current accounting period extended from 28 February 2020 to 5 April 2020
09 May 2019 PSC01 Notification of Kristine Duero as a person with significant control on 28 February 2019
03 May 2019 TM01 Termination of appointment of Robert Blamire as a director on 28 February 2019
03 May 2019 AP01 Appointment of Mrs Kristine Duero as a director on 28 February 2019
08 Mar 2019 AD01 Registered office address changed from 50 Whitehaven Road Liverpool L5 0BB United Kingdom to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on 8 March 2019
12 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted