ABSTRACT IDEAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr John Oliver Healy on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Miss Amrita Ramlochan on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 17 BIRCHGROVE HOUSE 4 STRAND DRIVE RICHMOND SURREY TW9 4DN

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 33 BIRCHGROVE HOUSE 4 STRAND DRIVE RICHMOND SURREY TW9 4DN

View Document

23/09/1423 September 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER HEALY / 01/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRITA RAMLOCHAN / 01/04/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER HEALY / 01/08/2014

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/08/134 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRITA RAMLOCHAN / 06/07/2010

View Document

09/11/099 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: 66 KING HENRY'S REACH MAMBRE ROAD HAMMERSMITH LONDON W6 9RH

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 495A FULHAM PALACE ROAD FULHAM LONDON SW6 6SU

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information