Advanced company searchLink opens in new window

IDIO LIMITED

Company number 05895069

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
21 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
10 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/authorised person/credit agreement 21/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2020 MA Memorandum and Articles of Association
02 Aug 2020 MR01 Registration of charge 058950690007, created on 24 July 2020
02 Aug 2020 MR01 Registration of charge 058950690008, created on 24 July 2020
02 Aug 2020 MR01 Registration of charge 058950690006, created on 24 July 2020
22 Jul 2020 PSC05 Change of details for Episerver Uk Limited as a person with significant control on 10 March 2020
22 Jul 2020 PSC02 Notification of Episerver Uk Limited as a person with significant control on 8 November 2019
22 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 22 July 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 91.81585
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 0.00001
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 CAP-SS Solvency Statement dated 18/03/20
17 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 TM01 Termination of appointment of Edward David Barrow as a director on 14 November 2019
26 Nov 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor, Cargo Works, Enterprise House, 1-2 Hatfields London SE1 9PG on 26 November 2019
26 Nov 2019 AP01 Appointment of Mr Myles Anthony Johnson as a director on 14 November 2019
26 Nov 2019 TM01 Termination of appointment of Andrew John Davies as a director on 14 November 2019
25 Nov 2019 TM01 Termination of appointment of Rodney Kwabena Appiah as a director on 14 November 2019