IDEA UK DESIGN AND MARKETING LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2024-05-07

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 2023-11-15

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM MANOR VIEW CHAMBERS 294-296 ASKERN ROAD TOLL BAR DONCASTER SOUTH YORKSHIRE DN5 0QN ENGLAND

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUTCHBY

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MR WILLIAM HUTCHBY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 46 BROADWAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8HF

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTHAM

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/06/156 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/135 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/08/117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR PAUL BENTHAM

View Document

17/04/1117 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYNN

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR MICHAEL DEREK HUTCHBY

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LYNN / 01/10/2009

View Document

01/05/101 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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