IDEAS BY DESIGN LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 032657580002 in full

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Current accounting period shortened from 2024-01-31 to 2023-09-30

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Change of details for Gdgl Holdings Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Gdgl Holdings Limited as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Registered office address changed from 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE England to Unit 3 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR on 2023-04-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MOULSON DIBBEN / 05/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROSS MOULSON DIBBEN / 05/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET DIBBEN / 05/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DIBBEN / 05/09/2019

View Document

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD IAN HERRING / 17/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 1 BILTON ROAD INDUSTRIAL ESTATES CADWELL LANE HITCHIN HERTFORDSHIRE SG4 0SB

View Document

09/05/189 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DIBBEN / 19/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MOULSON DIBBEN / 19/09/2016

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET DIBBEN / 19/09/2016

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR GERRARD IAN HERRING

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/10/113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/11/991 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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