INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10073533 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED is an active private limited company with number 10073533. It was incorporated 8 years, 2 months, 13 days ago, on 21 March 2016. The company address is 121 Livery Street, Birmingham, B3 1RS, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 May 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2022
Action Date: 21 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-21
Charge number: 100735330003
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Change account reference date company current shortened
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Liquidation court order to rescind winding up
Date: 16 Aug 2019
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Liquidation compulsory winding up order
Date: 02 Aug 2019
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azher Mohammed Shareef
Termination date: 2019-02-15
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-15
Psc name: Azher Mohammed Shareef
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: Queens Court 24 Queen Street Manchester M2 5HX United Kingdom
New address: 121 Livery Street Birmingham B3 1RS
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Azher Mohammed Shareef
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Inderjit Singh Panesar
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hardial Singh Panesar
Notification date: 2016-04-06
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Capital : 1,200.00 GBP
Date: 2016-07-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100735330002
Charge creation date: 2016-07-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2016
Action Date: 25 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-25
Charge number: 100735330001
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-04-19
Documents
Some Companies
15 GOLDEN SQUARE,ABERDEEN,AB10 1WF
Number: | SC393265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY HOUSE,SHEFFIELD,S4 7WB
Number: | 06699504 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BETJEMAN SQUARE,DERBY,DE24 9RU
Number: | 11778259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14 AND 15, SATURN HOUSE SPRING ROAD,WOLVERHAMPTON,WV4 6JX
Number: | 08352131 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/16 LIONEL RD,ESSEX,SS8 9DE
Number: | 01949113 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 YORK ROAD,HARTLEPOOL,TS26 9EE
Number: | 11528293 |
Status: | ACTIVE |
Category: | Private Limited Company |