IRD HOMES (LONDON) LIMITED - HITCHIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-19 View Report
Accounts. Accounts type micro entity. 2023-03-27 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Accounts. Accounts type micro entity. 2022-03-17 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2020-03-20 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Accounts type micro entity. 2018-05-29 View Report
Accounts. Change account reference date company previous shortened. 2018-03-01 View Report
Officers. Officer name: Mr Sunil Dhown. Change date: 2018-01-25. 2018-02-21 View Report
Persons with significant control. Change date: 2018-01-25. Psc name: Mr Sunil Dhown. 2018-02-21 View Report
Address. New address: 64 Wilbury Way Hitchin Hertfordshire SG4 0TP. Change date: 2018-02-21. Old address: 16 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Psc name: Sunil Dhown. Notification date: 2016-04-06. 2017-06-29 View Report
Accounts. Accounts type micro entity. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type micro entity. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Accounts. Accounts type total exemption small. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Officers. Change date: 2014-01-09. Officer name: Mr Sunil Dhown. 2014-05-23 View Report
Dissolution. Dissolution withdrawal application strike off company. 2014-04-04 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Gazette. Gazette notice voluntary. 2014-03-25 View Report
Dissolution. Dissolution application strike off company. 2014-03-12 View Report
Address. Change date: 2013-10-09. Old address: 7 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Gazette. Gazette filings brought up to date. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Gazette. Gazette notice compulsary. 2013-07-02 View Report
Accounts. Accounts type total exemption small. 2012-11-20 View Report
Gazette. Gazette filings brought up to date. 2012-07-21 View Report
Annual return. With made up date full list shareholders. 2012-07-20 View Report
Gazette. Gazette notice compulsary. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Gazette. Gazette filings brought up to date. 2011-07-09 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Gazette. Gazette notice compulsary. 2011-07-05 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Annual return. Legacy. 2009-08-27 View Report
Address. Description: Registered office changed on 22/05/2009 from c/o werenowski solicitors room 1 49 queen victoria street london EC4N4SA. 2009-05-22 View Report
Accounts. Accounts type total exemption small. 2009-04-23 View Report
Accounts. Accounts type dormant. 2008-09-29 View Report
Annual return. Legacy. 2008-09-08 View Report
Officers. Description: Appointment terminated secretary kamni dhown. 2008-08-19 View Report