ILKESTON GAINS LTD - SCUNTHORPE


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

Description Filing date
Address. Change date: 2024-04-22. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 28 North Parade Scunthorpe DN16 2PG United Kingdom. 2024-04-22 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2024-03-15. 2024-04-22 View Report
Persons with significant control. Psc name: Jamie Hall. Cessation date: 2024-03-15. 2024-04-22 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2024-03-15. 2024-04-22 View Report
Officers. Termination date: 2024-03-15. Officer name: Jamie Hall. 2024-04-22 View Report
Accounts. Accounts type micro entity. 2024-04-16 View Report
Confirmation statement. Statement with updates. 2023-09-22 View Report
Officers. Termination date: 2023-05-03. Officer name: Fahd Nassereddine. 2023-06-28 View Report
Officers. Officer name: Mr Jamie Hall. Appointment date: 2023-05-03. 2023-06-28 View Report
Persons with significant control. Cessation date: 2023-05-03. Psc name: Fahd Nassereddine. 2023-06-28 View Report
Persons with significant control. Notification date: 2023-05-03. Psc name: Jamie Hall. 2023-06-28 View Report
Address. New address: 28 North Parade Scunthorpe DN16 2PG. Change date: 2023-06-28. Old address: 34 Stapleford Road Luton LU2 8AX United Kingdom. 2023-06-28 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-05-10 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Address. Old address: 17 Greystone Avenue Hull HU5 5BD United Kingdom. Change date: 2020-06-23. New address: 34 Stapleford Road Luton LU2 8AX. 2020-06-23 View Report
Persons with significant control. Psc name: Fahd Nassereddine. Notification date: 2020-06-03. 2020-06-23 View Report
Persons with significant control. Cessation date: 2020-06-03. Psc name: Neil Christopher Drewery. 2020-06-23 View Report
Officers. Officer name: Mr Fahd Nassereddine. Appointment date: 2020-06-03. 2020-06-23 View Report
Officers. Officer name: Neil Christopher Drewery. Termination date: 2020-06-03. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-05-20 View Report
Confirmation statement. Statement with updates. 2019-09-24 View Report
Address. Old address: 16 Windsor Road Fareham PO16 9BP England. Change date: 2019-09-23. New address: 17 Greystone Avenue Hull HU5 5BD. 2019-09-23 View Report
Persons with significant control. Psc name: Gareth Carthy. Cessation date: 2019-09-04. 2019-09-23 View Report
Persons with significant control. Psc name: Neil Drewery. Notification date: 2019-09-04. 2019-09-23 View Report
Officers. Officer name: Gareth Carthy. Termination date: 2019-09-04. 2019-09-23 View Report
Officers. Appointment date: 2019-09-04. Officer name: Mr Neil Christopher Drewery. 2019-09-23 View Report
Address. Change date: 2019-07-02. Old address: 2 Romney Close London N17 0NT England. New address: 16 Windsor Road Fareham PO16 9BP. 2019-07-02 View Report
Persons with significant control. Psc name: Gareth Carthy. Notification date: 2019-05-31. 2019-07-02 View Report
Officers. Officer name: Mr Gareth Carthy. Appointment date: 2019-05-31. 2019-07-02 View Report
Persons with significant control. Cessation date: 2019-05-31. Psc name: Edward Sabazira. 2019-07-02 View Report
Officers. Termination date: 2019-05-31. Officer name: Edward Sabazira. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Officers. Officer name: Mr Edward Sabazira. Appointment date: 2018-12-14. 2018-12-27 View Report
Address. Old address: 4 Aintree Court Keelby Grimsby DN41 8RA United Kingdom. Change date: 2018-12-27. New address: 2 Romney Close London N17 0NT. 2018-12-27 View Report
Persons with significant control. Cessation date: 2018-12-14. Psc name: Robert John Cloke. 2018-12-27 View Report
Officers. Officer name: Robert John Cloke. Termination date: 2018-12-14. 2018-12-27 View Report
Persons with significant control. Psc name: Edward Sabazira. Notification date: 2018-12-14. 2018-12-27 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Address. Old address: 79 Langsett Avenue Sheffield S6 4AB United Kingdom. New address: 4 Aintree Court Keelby Grimsby DN41 8RA. Change date: 2018-08-14. 2018-08-14 View Report
Persons with significant control. Psc name: Paul Joseph Reed. Cessation date: 2018-08-06. 2018-08-14 View Report
Officers. Appointment date: 2018-08-06. Officer name: Mr Robert John Cloke. 2018-08-14 View Report
Persons with significant control. Psc name: Robert John Cloke. Notification date: 2018-08-06. 2018-08-14 View Report
Officers. Termination date: 2018-08-06. Officer name: Paul Joseph Reed. 2018-08-14 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Officers. Appointment date: 2018-05-31. Officer name: Mr Paul Joseph Reed. 2018-06-14 View Report
Address. Old address: Flat 2B 1 Cleveland Road Bradford BD9 4PB England. Change date: 2018-06-14. New address: 79 Langsett Avenue Sheffield S6 4AB. 2018-06-14 View Report