IDH 450 LIMITED
Status | ACTIVE |
Company No. | 06661373 |
Category | Private Limited Company |
Incorporated | 31 Jul 2008 |
Age | 15 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
IDH 450 LIMITED is an active private limited company with number 06661373. It was incorporated 15 years, 10 months, 4 days ago, on 31 July 2008. The company address is Europa House Europa Trading Estate Europa House Europa Trading Estate, Manchester, M26 1GG.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 19 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 19 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 19 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2023
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Idh Acquisitions Limited
Change date: 2022-12-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 20 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 20 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 20 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 13 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 13 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Sep 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Legacy
Date: 05 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 05 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 05 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Termination secretary company with name termination date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leo Damian Carroll
Termination date: 2020-01-31
Documents
Appoint person secretary company with name date
Date: 12 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-31
Officer name: Mr Stephen Roseby
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 02 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Omar Shafi Khan
Termination date: 2019-04-05
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mr Richard Storah
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 16 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 16 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 16 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Omar Shafi Khan
Appointment date: 2017-10-16
Documents
Termination director company with name termination date
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: Annette Monique Lara Spindler
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Williams
Termination date: 2017-07-31
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Henry Mark Robson
Termination date: 2017-07-31
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Miss Krista Nyree Whitley
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Annette Monique Lara Spindler
Documents
Appoint person secretary company with name date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-31
Officer name: Mr Leo Damian Carroll
Documents
Termination secretary company with name termination date
Date: 10 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Henry Mark Robson
Termination date: 2017-07-31
Documents
Legacy
Date: 19 Jul 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 19 Jul 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 19 Jul 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Move registers to registered office company with new address
Date: 03 Aug 2016
Category: Address
Type: AD04
New address: Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
Documents
Accounts with accounts type full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-31
Officer name: William Henry Mark Robson
Documents
Termination secretary company with name termination date
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-31
Officer name: Elizabeth Mcdonald
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Appoint person director company with name
Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Mark Robson
Documents
Appoint person director company with name
Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manish Prasad
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fenn
Documents
Accounts with accounts type full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change sail address company with old address
Date: 06 Aug 2013
Category: Address
Type: AD02
Old address: 5 Chancery Lane Cliffords Inn London EC4A 1BL
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Mr Andrew Fenn
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Dr Stephen Robert Williams
Documents
Accounts with accounts type full
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Mcdonald
Documents
Termination secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Perkin
Documents
Change account reference date company previous shortened
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return company with made up date
Date: 22 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephen Robert Williams
Change date: 2011-10-04
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 04 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Fenn
Change date: 2011-10-04
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeremy Perkin
Documents
Termination secretary company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Morris
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrin Robinson
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Williams
Documents
Termination director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Weir
Documents
Move registers to sail company
Date: 07 Jan 2011
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Morris
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Weir
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Fenn
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darrin John Peter Robinson
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Williams
Documents
Termination secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Clark
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Clark
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: 28 Crosby Road North Waterloo Liverpool L22 4QF
Documents
Certificate change of name company
Date: 15 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed king street dental practice (leigh) LIMITED\certificate issued on 15/11/10
Documents
Change of name notice
Date: 15 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 12 Nov 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Louise Patricia Williams
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Mary Clark
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Some Companies
29 FERNDALE CRESCENT,BIRMINGHAM,B12 0HF
Number: | 09493198 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CCW RECOVERY SOLUTIONS,TURNBRIDGE WELLS,TNI 1EE
Number: | 00925226 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELFED HOUSE OAK TREE COURT,CARDIFF,CF23 8RS
Number: | 07561313 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTH GARDENS,LONDON,
Number: | 11963228 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY EYECARE (KENSINGTON, CHELSEA & WESTMINSTER) LIMITED
2 WOODBRIDGE STREET,LONDON,EC1R 0DG
Number: | 06720043 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 03132032 |
Status: | ACTIVE |
Category: | Private Limited Company |