GET IDEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Mr Joseph Michael Davies on 2025-04-30 |
28/05/2528 May 2025 | Director's details changed for Mr Joseph Michael Davies on 2025-04-06 |
28/05/2528 May 2025 | Appointment of Ms Emily Bradley as a director on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Get Ideal Holdings Limited as a person with significant control on 2025-04-06 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-05 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-05 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
06/11/236 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Registered office address changed from Point South Park Plaza Heath Hayes Cannock WS12 2DB England to Point North Park Plaza Heath Hayes Cannock WS12 2DB on 2023-11-06 |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Particulars of variation of rights attached to shares |
06/11/236 November 2023 | Change of share class name or designation |
06/11/236 November 2023 | Resolutions |
27/10/2327 October 2023 | Cessation of Joe Taylor as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Cessation of Joseph Davies as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Notification of Get Ideal Holdings Limited as a person with significant control on 2023-10-27 |
26/10/2326 October 2023 | Statement of capital following an allotment of shares on 2023-10-25 |
28/06/2328 June 2023 | Director's details changed for Joe Davies on 2020-11-11 |
28/06/2328 June 2023 | Change of details for Mr Joe Davies as a person with significant control on 2020-11-11 |
28/06/2328 June 2023 | Change of details for Mr Joe Taylor as a person with significant control on 2020-11-11 |
28/06/2328 June 2023 | Registered office address changed from Point North Park Plaza Heath Hayes Cannock WS12 2DB England to Point South Park Plaza Heath Hayes Cannock WS12 2DB on 2023-06-28 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-04-30 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM POINT SOUTH PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DB |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOE DAVIES / 02/11/2020 |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOE TAYLOR / 02/11/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/04/135 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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