IIC NORTHAMPTON SUBDEBT LIMITED: Filings

  • Overview

    Company NameIIC NORTHAMPTON SUBDEBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05934612
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for IIC NORTHAMPTON SUBDEBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Michelle Eloise Barron as a director on Mar 01, 2026

    2 pagesAP01

    Full accounts made up to Jun 30, 2025

    16 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 19, 2023

    1 pagesTM01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Change of details for Iic Northampton Funding Investment Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    17 pagesAA

    Accounts for a small company made up to Jun 30, 2021

    19 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 06, 2021

    1 pagesAD01

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0