About

Registered Number: 03855501
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Motorway House, Forstal Road, Aylesford, Kent, ME20 7AF

 

Established in 1999, Ioa Ltd has its registered office in Kent, it's status is listed as "Active". The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Jonathan David 01 May 2016 - 1
HALL, Bernard Anthony 11 October 1999 31 December 2007 1
NOLAN, John 24 January 2012 24 July 2012 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jonathan David 01 May 2016 - 1
GORDON, Peter 01 June 2011 24 January 2012 1
LANGHAM, Paul 24 July 2012 01 May 2016 1
NOLAN, John 24 January 2012 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 May 2019
RP04CS01 - N/A 21 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 02 November 2016
AP03 - Appointment of secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 October 2014
SH03 - Return of purchase of own shares 14 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 April 2013
AP03 - Appointment of secretary 26 March 2013
AR01 - Annual Return 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
SH03 - Return of purchase of own shares 14 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
SH03 - Return of purchase of own shares 07 June 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 01 March 2012
AP03 - Appointment of secretary 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
SH03 - Return of purchase of own shares 18 January 2011
AR01 - Annual Return 08 October 2010
SH03 - Return of purchase of own shares 08 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AUD - Auditor's letter of resignation 24 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 06 November 2008
169 - Return by a company purchasing its own shares 06 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 15 May 2008
169 - Return by a company purchasing its own shares 02 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.