Advanced company searchLink opens in new window

440 IA LIMITED

Company number 08319559

Filter by category

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AA Unaudited abridged accounts made up to 29 June 2021
15 Dec 2021 PSC04 Change of details for William Pollard as a person with significant control on 13 December 2021
13 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
13 Dec 2021 CH01 Director's details changed for Mr William Polland on 13 December 2021
23 Jan 2021 AA Unaudited abridged accounts made up to 29 June 2020
06 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
18 Mar 2020 AA Unaudited abridged accounts made up to 29 June 2019
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
21 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
07 Dec 2018 AD01 Registered office address changed from Unit 21 Severnside Trading Estate Gloucester GL2 5HS England to 40a London Road Gloucester GL1 3NU on 7 December 2018
07 Dec 2018 AA Unaudited abridged accounts made up to 29 June 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 4 March 2018
  • GBP 100
02 Jan 2018 AA Total exemption full accounts made up to 29 June 2017
02 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
24 Apr 2017 AD01 Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN to Unit 21 Severnside Trading Estate Gloucester GL2 5HS on 24 April 2017
04 Apr 2017 AA Total exemption small company accounts made up to 29 June 2016
10 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 29 June 2015
10 Jan 2017 RT01 Administrative restoration application
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
18 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100