LONDON IRISH CONSORTIUM (2013) LTD: Filings
Overview
| Company Name | LONDON IRISH CONSORTIUM (2013) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08800984 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LONDON IRISH CONSORTIUM (2013) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with updates | 4 pages | CS01 | ||
Notification of Michael Rowland Crossan as a person with significant control on Jul 21, 2023 | 2 pages | PSC01 | ||
Cessation of Powerday Plc as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Edward Crossan as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Laurence Bensted as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Powerday Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Brian William Ernest Facer as a director on Feb 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Gerard Kearney as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Registration of charge 088009840001, created on Dec 24, 2020 | 40 pages | MR01 | ||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Brian William Ernest Facer on Dec 01, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Hazlewood Croysdale Avenue Green Street Sunbury on Thames Middlesex TW16 6QU to Hazelwood Hazelwood Drive Sunbury on Thames Middlesex TW16 6QU on Nov 23, 2018 | 1 pages | AD01 | ||
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