IOR ENTERPRISES LIMITED

Sackville House - 2nd Floor Sackville House - 2nd Floor, London, EC3M 6BN, United Kingdom
StatusACTIVE
Company No.09954828
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LED SOLAR LIMITED

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

MDX TRADING LTD

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)

SYNEGY COMMUNICATIONS LIMITED

8 BROOM CLOSE,NEWCASTLE UPON TYNE,NE16 4QT

Number:09826795
Status:ACTIVE
Category:Private Limited Company

TIMLEC LTD

2 NEW COTTAGES BROOK ROAD,COLCHESTER,CO6 1JG

Number:09074740
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