IDH 331 LTD.

06693404
EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 19 Buy now
20 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 84 Buy now
20 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
20 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2023 accounts Annual Accounts 21 Buy now
21 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 93 Buy now
21 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
21 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 23 Buy now
13 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 92 Buy now
13 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
13 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 22 Buy now
05 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 92 Buy now
05 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
05 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Stephen Roseby) 2 Buy now
07 Jan 2020 accounts Annual Accounts 19 Buy now
03 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 79 Buy now
03 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr Richard Storah) 2 Buy now
15 Jan 2019 accounts Annual Accounts 17 Buy now
16 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 76 Buy now
16 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
16 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
20 Jun 2018 officers Appointment of director (Clifford Gwyn Davies) 2 Buy now
11 Jan 2018 accounts Annual Accounts 19 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Annette Monique Lara Spindler) 1 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 68 Buy now
24 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
24 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
12 Aug 2017 officers Termination of appointment of director (Stephen Robert Williams) 1 Buy now
12 Aug 2017 officers Appointment of director (Annette Monique Lara Spindler) 2 Buy now
12 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
12 Aug 2017 officers Appointment of director (Miss Krista Nyree Whitley) 2 Buy now
12 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
12 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
05 Jan 2017 accounts Annual Accounts 21 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Aug 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 18 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 18 Buy now
12 Nov 2014 officers Appointment of secretary (William Henry Mark Robson) 2 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Elizabeth Mcdonald) 1 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
17 Jan 2014 officers Appointment of director (Mr William Henry Mark Robson) 2 Buy now
31 Dec 2013 officers Termination of appointment of director (John Vlietstra) 1 Buy now
30 Dec 2013 officers Appointment of director (Mr Jason Malcolm Bedford) 2 Buy now
10 Dec 2013 accounts Annual Accounts 16 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 address Change Sail Address Company With Old Address 1 Buy now
27 Sep 2013 officers Change of particulars for director (John Richard Vlietstra) 2 Buy now
27 Sep 2013 officers Change of particulars for director (Dr Stephen Robert Williams) 2 Buy now
07 Dec 2012 accounts Annual Accounts 16 Buy now
20 Nov 2012 officers Appointment of secretary (Mrs Elizabeth Mcdonald) 3 Buy now
20 Nov 2012 officers Termination of appointment of secretary (Jeremy Perkin) 2 Buy now
24 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Sep 2012 annual-return Annual Return 14 Buy now
02 Feb 2012 accounts Annual Accounts 17 Buy now
26 Jan 2012 officers Appointment of secretary (Jeremy Perkin) 3 Buy now
05 Dec 2011 officers Termination of appointment of secretary (Andrew Morris) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2011 annual-return Annual Return 14 Buy now
23 Sep 2011 address Move Registers To Sail Company 2 Buy now
10 May 2011 officers Termination of appointment of director (Darrin Robinson) 2 Buy now
26 Apr 2011 officers Appointment of director (Mr Stephen Robert Williams) 3 Buy now
22 Mar 2011 officers Change of particulars for director (Dr Darrin John Peter Robinson) 3 Buy now
09 Mar 2011 officers Termination of appointment of director (Joanne Weir) 2 Buy now
31 Jan 2011 accounts Annual Accounts 17 Buy now
11 Oct 2010 annual-return Annual Return 15 Buy now
12 Jul 2010 officers Termination of appointment of director (David Hudaly) 2 Buy now
06 Jul 2010 officers Appointment of director (John Richard Vlietstra) 3 Buy now
01 Feb 2010 accounts Annual Accounts 18 Buy now
29 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Oct 2009 address Change Sail Address Company 1 Buy now
07 Oct 2009 annual-return Annual Return 8 Buy now
26 Feb 2009 address Location of register of members 1 Buy now
17 Dec 2008 incorporation Memorandum Articles 32 Buy now
17 Dec 2008 officers Appointment terminated director louise barker 2 Buy now
17 Dec 2008 officers Secretary appointed andrew morris 2 Buy now
17 Dec 2008 officers Director appointed david nathan hudaly 4 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 25/27 kimberley park road falmouth TR11 2DA 1 Buy now
11 Dec 2008 officers Director appointed joanne weir 2 Buy now
11 Dec 2008 officers Director appointed darrin john peter robinson 2 Buy now
10 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now