IRHOLN INTERNATIONAL LIMITED

13 Parkway 13 Parkway, Worksop, S80 4TR, Nottinghamshire, England
StatusACTIVE
Company No.09600432
CategoryPrivate Limited Company
Incorporated20 May 2015
Age9 years, 30 days
JurisdictionEngland Wales

SUMMARY

IRHOLN INTERNATIONAL LIMITED is an active private limited company with number 09600432. It was incorporated 9 years, 30 days ago, on 20 May 2015. The company address is 13 Parkway 13 Parkway, Worksop, S80 4TR, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2023

Category: Address

Type: AD03

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2023

Category: Address

Type: AD02

Old address: 14 Hinkshay Road Dawley Telford TF4 3FZ England

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jun 2023

Category: Address

Type: AD04

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rhoda Mamvura

Change date: 2023-06-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jun 2023

Category: Address

Type: AD04

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jun 2023

Category: Address

Type: AD02

Old address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR England

New address: 14 Hinkshay Road Dawley Telford TF4 3FZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhoda Mamvura

Change date: 2022-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-25

Officer name: Mrs Rhoda Mamvura

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-25

Officer name: Ms Lisa Goldspink

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jul 2022

Category: Address

Type: AD02

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Old address: 11 Handley Street Sleaford NG34 7TQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 11 Handley Street Sleaford NG34 7TQ England

Change date: 2022-01-25

New address: 13 Parkway Whitwell Worksop Nottinghamshire S80 4TR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Apr 2021

Category: Address

Type: AD02

Old address: 11 Handley Street Sleaford NG34 7TQ England

New address: 11 Handley Street Sleaford NG34 7TQ

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Feb 2021

Category: Address

Type: AD03

New address: 11 Handley Street Sleaford NG34 7TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 11 Handley Street Sleaford NG34 7TQ

Old address: 32 Carre Street Sleaford NG34 7TR England

Change date: 2021-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-23

Officer name: Ms Lisa Goldspink

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2021

Category: Address

Type: AD03

New address: 11 Handley Street Sleaford NG34 7TQ

Documents

View document PDF

Change sail address company with new address

Date: 23 Feb 2021

Category: Address

Type: AD02

New address: 11 Handley Street Sleaford NG34 7TQ

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: 201 Merridale Street Pennifields Wolverhampton West Midlands WV3 0RP United Kingdom

Change date: 2017-08-07

New address: 32 Carre Street Sleaford NG34 7TR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:R0000037
Status:ACTIVE
Category:Private Limited Company

GLEN HYDRO KINLOCHEWE LIMITED

9 REFORM STREET,BLAIRGOWRIE,PH10 6BD

Number:SC481953
Status:ACTIVE
Category:Private Limited Company

MARY MYATT LEARNING LIMITED

BISHOPSTONE,WORTHING,BN11 1RL

Number:07622280
Status:ACTIVE
Category:Private Limited Company

MULTI TRADES RECRUITMENT LTD

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:08102215
Status:ACTIVE
Category:Private Limited Company

OVERLINK LIMITED

52 CHEYNE AVENUE,LONDON,E18 2DR

Number:05565277
Status:ACTIVE
Category:Private Limited Company

PAYMA MOVILES, S.A.

BRANCH REGISTRATION,,

Number:FC022196
Status:ACTIVE
Category:Other company type

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