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)
30 Nov 2016 SH08 Change of share class name or designation
21 Nov 2016 AP01 Appointment of Mr Thomas Alexander Thorp as a director on 28 October 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 248.58642
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 247.32412
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 244.7995
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 June 2016
  • GBP 242.2749
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 241.76998
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 234.65221
05 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 230.23414
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 227.07837
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 240.63388
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 224.57894
24 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Mar 2016 MR01 Registration of charge 058950690003, created on 18 March 2016
25 Feb 2016 MR04 Satisfaction of charge 058950690002 in full
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 222.48852
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Nov 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 9th Floor 107 Cheapside London EC2V 6DN on 12 November 2015
12 Nov 2015 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 October 2015
05 Oct 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 202.34795
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 SH08 Change of share class name or designation
26 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name