ILIAD (ROTHERHAM) LIMITED

05936232
MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 3 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 3 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 3 Buy now
16 Sep 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 officers Termination of appointment of director (William Addy) 1 Buy now
23 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Mr William Henry Addy) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Eleftherios Elefteriou) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Mr David Anastasiou) 2 Buy now
20 Sep 2010 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
22 Sep 2009 annual-return Return made up to 15/09/09; full list of members 4 Buy now
24 Jul 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
19 Dec 2008 officers Director's change of particulars / eleftherios elefteriou / 01/03/2008 1 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 6 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
22 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2006 incorporation Memorandum Articles 7 Buy now
28 Sep 2006 officers New secretary appointed 1 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: 9 abbey square chester cheshire CH1 2HU 1 Buy now
28 Sep 2006 officers New director appointed 2 Buy now
28 Sep 2006 officers New director appointed 2 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
28 Sep 2006 officers Director resigned 1 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2006 incorporation Incorporation Company 12 Buy now