IUCONSULT LTD

C/O Debere Limited Swallow House C/O Debere Limited Swallow House, Washington, NE37 1EZ, Tyne And Wear, England
StatusACTIVE
Company No.07514126
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

IUCONSULT LTD is an active private limited company with number 07514126. It was incorporated 13 years, 3 months, 19 days ago, on 02 February 2011. The company address is C/O Debere Limited Swallow House C/O Debere Limited Swallow House, Washington, NE37 1EZ, Tyne And Wear, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Ross Gill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ

Old address: Ground Floor Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2020

Action Date: 15 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075141260001

Charge creation date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeffrey Phillips

Termination date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2020

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carliol Holdings Limited

Notification date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Wigham

Cessation date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jeffrey Phillips

Cessation date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-02

Psc name: Lee Wigham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Capital : 15.35 GBP

Date: 2018-07-02

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: Iu Consult Ltd 5th Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET

Change date: 2017-05-08

New address: Ground Floor Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Crampsey

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Crampsey

Appointment date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 15.30 GBP

Date: 2016-09-21

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Lee Wigham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: 5th Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET

Change date: 2016-04-26

Old address: 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

Old address: B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

New address: 5th Floor, Cuthbert House City Road Newcastle upon Tyne NE1 2ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Gill

Change date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET England

Change date: 2014-11-12

New address: B4 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-09

Officer name: Ross Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: Cross House Westgate Road Newcastle upon Tyne Tyne and Wear NE1 4XX

New address: Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-29

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON BERKELEY LONDON LIMITED

THIRD FLOOR, 207,LONDON,W1B 3HH

Number:09202929
Status:ACTIVE
Category:Private Limited Company

BEST WAYS SECURITY LTD

47 ST MICHAEL'S AVENUE,DUNSTABLE,LU5 5DW

Number:08102064
Status:ACTIVE
Category:Private Limited Company

ECO DIAMOND LIMITED

55 GALLOWAY LANE,PUDSEY,LS28 7UG

Number:09816523
Status:ACTIVE
Category:Private Limited Company

FOX VALENTINE LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:11650171
Status:ACTIVE
Category:Private Limited Company

MONMOUTHSHIRE CONSTRUCTION LIMITED

CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:01562403
Status:ACTIVE
Category:Private Limited Company

MY VINTAGE HOME LTD

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:09573495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source