Advanced company searchLink opens in new window

ASK IAN HOW LTD

Company number 07138327

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 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from 210 Roberttown Lane Roberttown Liversedge WF15 7LF England to 204a Roberttown Lane Roberttown Liversedge WF15 7LF on 2 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
22 Mar 2022 CERTNM Company name changed I g recycling LTD\certificate issued on 22/03/22
  • RES15 ‐ Change company name resolution on 2022-02-14
22 Mar 2022 CONNOT Change of name notice
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Jun 2021 AD01 Registered office address changed from 47 Wellhouse Lane Mirfield WF14 0BE England to 210 Roberttown Lane Roberttown Liversedge WF15 7LF on 17 June 2021
22 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 TM01 Termination of appointment of Gillian Bridget Webb as a director on 3 April 2019
03 Apr 2019 TM02 Termination of appointment of Gillian Bridget Webb as a secretary on 3 April 2019
06 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Aug 2018 CH03 Secretary's details changed for Gillian Bridget Webb on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Mrs Gillian Bridget Webb on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Ian Robert Webb on 9 August 2018
08 Aug 2018 AD01 Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to 47 Wellhouse Lane Mirfield WF14 0BE on 8 August 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates