IOR ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 09954828 |
Category | Private Limited Company |
Incorporated | 18 Jan 2016 |
Age | 8 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
IOR ENTERPRISES LIMITED is an active private limited company with number 09954828. It was incorporated 8 years, 4 months, 16 days ago, on 18 January 2016. The company address is Sackville House - 2nd Floor Sackville House - 2nd Floor, London, EC3M 6BN, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mariam Crichton
Appointment date: 2024-03-08
Documents
Accounts with accounts type small
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucas Morais
Termination date: 2023-11-06
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 08 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Springett
Appointment date: 2023-01-08
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Vinay Shrivastava
Documents
Appoint person director company with name date
Date: 19 Jan 2023
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Lucas Morais
Documents
Accounts with accounts type small
Date: 02 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 19 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: Sackville House - 2nd Floor 143-148 Fenchurch Street London EC3M 6BN
Change date: 2021-04-22
Old address: Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Antony Paul Cox
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-04
Officer name: Vinay Shrivastava
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Notification of a person with significant control
Date: 15 Apr 2021
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-23
Psc name: Institute of Risk Management
Documents
Withdrawal of a person with significant control statement
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-13
Documents
Accounts with accounts type small
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 10 Sep 2019
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Notification of a person with significant control statement
Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: George Clark
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-26
Psc name: George Clark
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Matthew Behan
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Paul Cox
Appointment date: 2019-08-02
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-26
Officer name: Dr Ian Livsey
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: 2 Priory Street Ware Hertfordshire SG12 0DE England
Change date: 2018-05-08
New address: Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-17
Officer name: Mr Matthew Behan
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Finlay
Termination date: 2017-05-16
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Change account reference date company current extended
Date: 28 Jun 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Old address: 2 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE Great Britain
New address: 2 Priory Street Ware Hertfordshire SG12 0DE
Change date: 2016-01-26
Documents
Some Companies
8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA
Number: | 09550209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH PHARMACEUTICALS LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 05339752 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NEW ROAD,LONDON,E1 2AX
Number: | 11202103 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE RTM COMPANY LIMITED
PROVINCIAL HOUSE,LEICESTER,LE1 6TU
Number: | 11868459 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 BROOM CLOSE,NEWCASTLE UPON TYNE,NE16 4QT
Number: | 09826795 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEW COTTAGES BROOK ROAD,COLCHESTER,CO6 1JG
Number: | 09074740 |
Status: | ACTIVE |
Category: | Private Limited Company |