Download leads from Nexok and grow your business. Find out more

ILP (Holdings) Limited

Documents

Total Documents56
Total Pages307

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates
31 October 2023Total exemption full accounts made up to 30 June 2023
16 January 2023Total exemption full accounts made up to 30 June 2022
15 December 2022Confirmation statement made on 7 December 2022 with no updates
22 December 2021Total exemption full accounts made up to 30 June 2021
14 December 2021Confirmation statement made on 7 December 2021 with no updates
21 December 2020Total exemption full accounts made up to 30 June 2020
14 December 2020Confirmation statement made on 7 December 2020 with no updates
12 December 2019Confirmation statement made on 7 December 2019 with updates
25 October 2019Total exemption full accounts made up to 30 June 2019
14 February 2019Change of details for Mr Ashok Kumar Bedi as a person with significant control on 15 January 2019
14 February 2019Cessation of Steven John Edward Coles as a person with significant control on 15 January 2019
14 February 2019Notification of Chand Rani Bedi as a person with significant control on 15 January 2019
28 January 2019Purchase of own shares.
28 January 2019Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 55
16 January 2019Termination of appointment of Steven John Edward Coles as a director on 15 January 2019
12 December 2018Confirmation statement made on 7 December 2018 with no updates
22 October 2018Total exemption full accounts made up to 30 June 2018
12 December 2017Confirmation statement made on 12 December 2017 with updates
12 December 2017Confirmation statement made on 12 December 2017 with updates
12 October 2017Total exemption full accounts made up to 30 June 2017
12 October 2017Total exemption full accounts made up to 30 June 2017
20 December 2016Confirmation statement made on 12 December 2016 with updates
20 December 2016Confirmation statement made on 12 December 2016 with updates
12 September 2016Total exemption small company accounts made up to 30 June 2016
12 September 2016Total exemption small company accounts made up to 30 June 2016
14 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
14 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 110
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 110
19 October 2015Register(s) moved to registered inspection location Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
19 October 2015Register(s) moved to registered inspection location Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
19 October 2015Register inspection address has been changed to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
19 October 2015Register inspection address has been changed to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
4 June 2015Total exemption small company accounts made up to 31 March 2015
4 June 2015Total exemption small company accounts made up to 31 March 2015
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 110
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 110
10 December 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 110
10 December 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 10
10 December 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 10
10 December 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 110
10 December 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 110
10 December 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 10
8 December 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014
8 December 2014Accounts for a dormant company made up to 31 March 2014
8 December 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014
8 December 2014Accounts for a dormant company made up to 31 March 2014
30 July 2014Registered office address changed from 68 St Michael's Road Kettering Northamptonshire NN15 6AT United Kingdom to Unit F Northfield Point Cunliffe Drive Kettering Northamptonshire NN16 9QJ on 30 July 2014
30 July 2014Registered office address changed from 68 St Michael's Road Kettering Northamptonshire NN15 6AT United Kingdom to Unit F Northfield Point Cunliffe Drive Kettering Northamptonshire NN16 9QJ on 30 July 2014
22 July 2014Registration of charge 088130380002, created on 18 July 2014
22 July 2014Registration of charge 088130380002, created on 18 July 2014
17 April 2014Registration of charge 088130380001
17 April 2014Registration of charge 088130380001
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing