IDEA VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewAppointment of Mrs Florence Clarissa Lewis-Samuels as a secretary on 2025-07-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-27 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 3 COOMBE HILL GLADE KINGSTON KINGSTON KT2 7EF UNITED KINGDOM

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

05/08/195 August 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 3 COOMBE HILL GLADE KINGSTON KINGSTON KT2 7EF UNITED KINGDOM

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WINFRED KEITH AKI-SAWYERR / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / WINFRED KEITH AKI-SAWYERR / 06/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH AKI-SAWYERR / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH AKI-SAWYERR / 01/11/2017

View Document

30/10/1730 October 2017 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