GET IDEAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

28/05/2528 May 2025 Director's details changed for Mr Joseph Michael Davies on 2025-04-06

View Document

28/05/2528 May 2025 Appointment of Ms Emily Bradley as a director on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Get Ideal Holdings Limited as a person with significant control on 2025-04-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

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

View Document

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

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

27/10/2327 October 2023 Cessation of Joe Taylor as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Joseph Davies as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Get Ideal Holdings Limited as a person with significant control on 2023-10-27

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

28/06/2328 June 2023 Director's details changed for Joe Davies on 2020-11-11

View Document

28/06/2328 June 2023 Change of details for Mr Joe Davies as a person with significant control on 2020-11-11

View Document

28/06/2328 June 2023 Change of details for Mr Joe Taylor as a person with significant control on 2020-11-11

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM POINT SOUTH PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DB

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE DAVIES / 02/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE TAYLOR / 02/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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