IDE GROUP SUBHOLDINGS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a members' voluntary winding up

View Document

17/05/2417 May 2024 Removal of liquidator by court order

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Declaration of solvency

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Registered office address changed from Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 2023-07-17

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Director's details changed for Mr Andrew George Parker on 2023-06-27

View Document

17/07/2317 July 2023 Resolutions

View Document

13/06/2313 June 2023 Change of details for Ide Group Limited as a person with significant control on 2018-10-30

View Document

07/06/237 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/06/237 June 2023

View Document

17/05/2317 May 2023

View Document

17/05/2317 May 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge 083654070002 in full

View Document

21/11/2221 November 2022 Director's details changed for Mr Andrew George Parker on 2022-11-16

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/01/2113 January 2021 Registered office address changed from , Interchange 81-85 Station Road, Croydon, CR0 2rd, England to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 2021-01-13

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM NAPOLEON HOUSE 7 BASINGSTOKE ROAD RISELEY READING RG7 1NW UNITED KINGDOM

View Document

08/03/198 March 2019 Registered office address changed from , Napoleon House 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 2019-03-08

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ANDREW GEORGE PARKER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN PHIPPS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN PHIPPS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR WILLIAM DOBBIE

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / CORETX LIMITED / 01/12/2017

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED CORETX SUBHOLDINGS LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

07/11/177 November 2017 Registered office address changed from , Rutland House 44 Masons Hill, Bromley, BR2 9JG to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 2017-11-07

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM RUTLAND HOUSE 44 MASONS HILL BROMLEY BR2 9JG

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATHEW HAWKINS

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083654070002

View Document

20/07/1620 July 2016 ADOPT ARTICLES 24/06/2016

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083654070001

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED C4L GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/16

View Document

05/04/165 April 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 107.12

View Document

02/03/162 March 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS

View Document

26/02/1626 February 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

26/02/1626 February 2016 SECRETARY APPOINTED JULIAN GERARD POWELL PHIPPS

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7TH FLOOR 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ

View Document

24/02/1624 February 2016 Registered office address changed from , 7th Floor 300 Poole Road, Branksome, Poole, Dorset, BH12 1AZ to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 2016-02-24

View Document

23/02/1623 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

23/10/1523 October 2015 ADOPT ARTICLES 20/07/2015

View Document

07/08/157 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

02/04/152 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

08/04/148 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED SIMON CHARLES MEWETT

View Document

07/08/137 August 2013 DIRECTOR APPOINTED PETER JAMES HAWKINS

View Document

04/06/134 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/134 June 2013 ARTICLES OF ASSOCIATION

View Document

03/06/133 June 2013 SUB-DIVISION 21/05/13

View Document

03/06/133 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 100

View Document

03/06/133 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 102.04

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083654070001

View Document

18/01/1318 January 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

17/01/1317 January 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