IDEA FACTORY EN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Termination of appointment of Osvaldo Roberto Citarella as a director on 2025-03-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/10/217 October 2021 Change of details for Idea Factory Us Llc as a person with significant control on 2021-04-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR. PABLO ELISEO GARRIDO

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 CESSATION OF OSVALDO ROBERTO CITARELLA AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA FACTORY US LLC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSVALDO ROBERTO CITARELLA

View Document

14/07/1714 July 2017 CORPORATE SECRETARY APPOINTED CODDAN SECRETARY SERVICE LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM PO BOX CV1 3PP THE APEX THE APEX 2 SHERIFFS ORCHARD COVENTRY CV13PP ENGLAND

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR OSVALDO ROBERTO CITARELLA

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON WHITE

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR JASON WHITE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECOND FILING WITH MUD 17/08/14 FOR FORM AR01

View Document

18/06/1518 June 2015 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/12/1417 December 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0BB, UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/08/1217 August 2012 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