IDAPPCOM LTD. - ILFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Persons with significant control. Psc name: Ian Lucey. Cessation date: 2024-03-01. 2024-03-26 View Report
Persons with significant control. Psc name: Lucey Uk Limited. Notification date: 2024-03-01. 2024-03-26 View Report
Gazette. Gazette filings brought up to date. 2023-11-29 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Address. New address: 249 Cranbrook Road Ilford IG1 4TG. Change date: 2023-10-05. Old address: Daws House 33-35 Daws Lane London NW7 4SD England. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Officers. Officer name: Mr Ian Lucey. Change date: 2023-03-24. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-05-06 View Report
Mortgage. Charge creation date: 2022-04-06. Charge number: 068299320002. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Address. Old address: 66 Prescot Street London E1 8NN England. Change date: 2021-10-01. New address: Daws House 33-35 Daws Lane London NW7 4SD. 2021-10-01 View Report
Mortgage. Charge creation date: 2021-08-06. Charge number: 068299320001. 2021-08-11 View Report
Accounts. Accounts type total exemption full. 2021-03-11 View Report
Accounts. Change account reference date company previous shortened. 2021-01-07 View Report
Officers. Officer name: Raymond John Bryant. Termination date: 2020-10-23. 2020-10-23 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Ian Lucey. 2020-10-23 View Report
Officers. Officer name: Mr Ian Lucey. 2020-10-16 View Report
Persons with significant control. Psc name: Raymond John Bryant. Cessation date: 2020-10-01. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Officers. Termination date: 2020-10-01. Officer name: Raymond John Bryant. 2020-10-15 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Ian Lucey. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type total exemption full. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Address. Old address: 11 Welbeck Street London W1G 9XZ. Change date: 2015-06-15. New address: 66 Prescot Street London E1 8NN. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Officers. Termination date: 2015-01-31. Officer name: William Hogan. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Officers. Officer name: Anthony Haywood. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Address. Change date: 2011-03-30. Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH England. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report