IDEOLOGY CONSULTING LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
20/05/2320 May 2023 Director's details changed for Mr Peter Nicholls on 2023-05-20

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/01/235 January 2023 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Peter Nicholls on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Peter Nicholls as a person with significant control on 2023-01-05

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Director's details changed for Mr Peter Nicholls on 2022-04-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

01/02/221 February 2022 Registered office address changed from 7 Ferry Road Barnes London SW13 9RX United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Peter Nicholls on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Mr Peter Nicholls as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Kate Nicholls as a person with significant control on 2022-02-01

View Document



31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLLS / 24/06/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER NICHOLLS / 24/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLLS / 31/07/2015

View Document

08/07/158 July 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company