IIC NORTHAMPTON SUBDEBT LIMITED: Filings
Overview
| Company Name | IIC NORTHAMPTON SUBDEBT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05934612 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IIC NORTHAMPTON SUBDEBT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Michelle Eloise Barron as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2025 | 16 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 17 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Iic Northampton Funding Investment Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 17 pages | AA | ||
Accounts for a small company made up to Jun 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||
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