- Company Overview for IDR FINANCE UK II LIMITED (07999437)
- Filing history for IDR FINANCE UK II LIMITED (07999437)
- People for IDR FINANCE UK II LIMITED (07999437)
- More for IDR FINANCE UK II LIMITED (07999437)
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) |
---|---|---|---|
24 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
09 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Ms Selina Lee Burdell on 4 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
24 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
21 May 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
30 Nov 2020 | AA | Full accounts made up to 31 March 2019 | |
19 Nov 2020 | AD01 | Registered office address changed from Camelford House 89 Albert Embankment London SE1 7TP United Kingdom to The Peak, 2nd Floor No 5 Wilton Road London SW1V 1AN on 19 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
18 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
23 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Camelford House 89 Albert Embankment London SE1 7TP on 4 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Link Corporate Services Limited as a director on 31 December 2017 | |
04 Jan 2018 | TM02 | Termination of appointment of Link Trust Corporate Limited as a secretary on 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Link Trust Corporate Limited as a director on 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Adrian Richard Cloake as a director on 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Sean Peter Martin as a director on 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Ms Selina Lee Burdell as a director on 31 December 2017 | |
18 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 | |
16 Nov 2017 | CH02 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
16 Nov 2017 | CH04 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 |