IDLEMEAR HOLDINGS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Appointment of Mr Michael John Bottle as a director on 2022-09-02

View Document

12/01/2312 January 2023 Statement of capital on 2023-01-12

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

10/01/2310 January 2023 Termination of appointment of Pasquale Leoni as a director on 2022-09-02

View Document

12/09/2212 September 2022

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KELLY

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / AXIOM UNDERWRITING AGENCY LIMITED / 01/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM FIRST FLOOR ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE KENT ME17 4DH

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/12/1611 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/12/165 December 2016 SAIL ADDRESS CREATED

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOTTLE / 06/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOTTLE / 06/10/2016

View Document

27/09/1627 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOTTLE

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS CATHERINE KELLY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS WATSON

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE LIONI / 06/01/2015

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR PASQUALE LIONI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY DEREK JORDAN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK JORDAN

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANGUS JAMES WATSON

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR MICHAEL JOHN BOTTLE

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/11/109 November 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

12/08/1012 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM HENDLEYS GREEN HILL OTHAM MAIDSTONE ME15 8RR

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK JORDAN / 04/10/2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAEL BOTTLE

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED DEREK JORDAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

04/04/084 April 2008 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