ILIAD (ALBANY ROAD) LIMITED

05127681
MUSKERS BUILDING, 2ND FLOOR 1 STANLEY STREET LIVERPOOL L1 6AA

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 2 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 2 Buy now
20 May 2021 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Annual Accounts 2 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 3 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
02 Mar 2012 accounts Annual Accounts 3 Buy now
20 Jun 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 accounts Annual Accounts 3 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Eleftherios Eleftheriou) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr David Anastasiou) 2 Buy now
26 May 2010 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
01 Mar 2010 accounts Annual Accounts 4 Buy now
21 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
20 May 2009 officers Director's change of particulars / eleftherios eleftheriou / 22/02/2008 1 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from dumbreeze house ormskirk road knowsley village liverpool merseyside L34 8HB 1 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
12 Sep 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
13 Jul 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: 2ND floor muskers building 1 stanley street liverpool merseyside L1 6AA 1 Buy now
18 Aug 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
18 Aug 2006 officers Director's particulars changed 1 Buy now
23 May 2006 accounts Annual Accounts 5 Buy now
18 Nov 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
29 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New secretary appointed 1 Buy now
13 May 2004 incorporation Incorporation Company 18 Buy now