- Company Overview for IDIS GROUP HOLDINGS LIMITED (05390347)
- Filing history for IDIS GROUP HOLDINGS LIMITED (05390347)
- People for IDIS GROUP HOLDINGS LIMITED (05390347)
- Charges for IDIS GROUP HOLDINGS LIMITED (05390347)
- More for IDIS GROUP HOLDINGS LIMITED (05390347)
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) |
---|---|---|---|
10 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Jan 2023 | TM02 | Termination of appointment of Amanda Miller as a secretary on 16 January 2023 | |
19 Oct 2022 | TM01 | Termination of appointment of Shaun Edward Chilton as a director on 14 October 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Richard John Paling as a director on 24 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Nicholas Patrick Keher as a director on 24 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
09 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
15 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/08/2018 | |
21 Mar 2019 | AP01 | Appointment of Nicholas Patrick Keher as a director on 19 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Martin James Abell as a director on 19 March 2019 | |
31 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
13 Oct 2018 | MR04 | Satisfaction of charge 053903470005 in full | |
13 Oct 2018 | MR04 | Satisfaction of charge 053903470004 in full | |
22 Aug 2018 | CS01 |
Confirmation statement made on 4 August 2018 with updates
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | SH20 | Statement by Directors | |
26 Jun 2018 | SH19 |
Statement of capital on 26 June 2018
|