About

Registered Number: 06403710
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW,

 

Established in 2007, Huge Io (Uk & Ireland) Ltd has its registered office in Poole, Dorset, it's status at Companies House is "Active". There are 2 directors listed as Shelley, Timothy, Lank, Christopher for Huge Io (Uk & Ireland) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANK, Christopher 01 April 2009 21 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SHELLEY, Timothy 19 October 2007 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 October 2017
RESOLUTIONS - N/A 17 August 2017
CONNOT - N/A 17 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 10 October 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 08 July 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 12 June 2009
RESOLUTIONS - N/A 23 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2009
123 - Notice of increase in nominal capital 23 April 2009
CERTNM - Change of name certificate 18 April 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
225 - Change of Accounting Reference Date 08 July 2008
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.