Advanced company searchLink opens in new window

THE IDCO. LIMITED

Company number SC400459

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)
05 Feb 2024 AP01 Appointment of Mr Chris Mills as a director on 5 February 2024
04 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
03 Jan 2024 TM01 Termination of appointment of James Varga as a director on 8 December 2023
29 Sep 2023 AA Accounts for a small company made up to 30 June 2023
05 Sep 2023 CH01 Director's details changed for Mr Lazaro Tomas Campos on 1 June 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 28,143.984
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 27,244.328
14 Feb 2023 AP01 Appointment of Mr Mark Jasper Vos as a director on 13 February 2023
14 Feb 2023 TM01 Termination of appointment of Michael Boocher as a director on 13 February 2023
11 Jan 2023 TM01 Termination of appointment of Tony Heywood as a director on 9 January 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2022 AA Accounts for a small company made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 February 2022
  • GBP 19,739.328
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 19,691.203
02 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2021 AP01 Appointment of Ms Yick Gee Philea Chim as a director on 20 October 2021
20 Sep 2021 AP01 Appointment of Mr Tony Heywood as a director on 20 September 2021
17 Sep 2021 AA Accounts for a small company made up to 30 June 2021
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Norloch House 36 King's Stables Road Edinburgh EH1 2EU Scotland to 83 Princes Street Edinburgh EH2 2ER on 11 January 2021