ILIKEMYQUALITY LTD

Unit 1 Roundham House Oxen Road Unit 1 Roundham House Oxen Road, Somerset, TA18 7HN, England
StatusACTIVE
Company No.09448867
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

ILIKEMYQUALITY LTD is an active private limited company with number 09448867. It was incorporated 9 years, 3 months, 10 days ago, on 19 February 2015. The company address is Unit 1 Roundham House Oxen Road Unit 1 Roundham House Oxen Road, Somerset, TA18 7HN, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Unit 1 Roundham House Oxen Road Crewkerne Somerset TA18 7HN

Change date: 2023-09-12

Old address: 6 Kerry Street Horsforth Leeds LS18 4AW England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

New address: 6 Kerry Street Horsforth Leeds LS18 4AW

Old address: 37 Warren Street London W1T 6AD United Kingdom

Change date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Hanitze Bennett-Damidot

Appointment date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-03

Psc name: Sarah Hanitze Bennett-Damidot

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Andrew Dobbie

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Andrew Dobbie

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Andrew Dobbie

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Andrew Dobbie

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Dobbie

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Dobbie

Change date: 2016-01-29

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STEP UP! LIMITED

27A NEWRY STREET,NEWRY,BT34 4DN

Number:NI068686
Status:ACTIVE
Category:Private Limited Company

CX LOGISTICS LTD

24 WESTMINSTER WALK,CORBY,NN18 9JA

Number:11731364
Status:ACTIVE
Category:Private Limited Company

ROSSMORE PROPERTY DEVELOPMENTS LIMITED

UNIT 1 LANGFORD BUSINESS PARK,CRUMLIN,BT29 4RN

Number:NI613377
Status:LIQUIDATION
Category:Private Limited Company

SHERPADEL LTD

FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ

Number:07396316
Status:ACTIVE
Category:Private Limited Company

THE BOY FROM FAR AWAY LIMITED

2 HURLE ROAD,BRISTOL,BS8 2SY

Number:09825066
Status:ACTIVE
Category:Private Limited Company

THE CHASE RETAIL LIMITED

THE SPECTRUM,WARRINGTON,WA3 7PQ

Number:03804934
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