GET IDEAL HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

25/07/2525 July 2025 Change of details for Mr Joseph Davies as a person with significant control on 2025-04-30

View Document

25/07/2525 July 2025 Director's details changed for Mr Joseph Michael Davies on 2025-04-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Particulars of variation of rights attached to shares

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Registered office address changed from Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB United Kingdom to Point North Park Plaza Heath Hayes Cannock WS12 2DB on 2023-11-06

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

04/07/234 July 2023 Incorporation

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