I.D.E.A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Registered office address changed from Room F13 5 st. John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 2023-11-22

View Document

08/11/238 November 2023 Registered office address changed from Room 407 107-111 Fleet Street London EC4A 2AB England to Room F13 5 st. John's Lane London EC1M 4BH on 2023-11-08

View Document

30/08/2330 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/12/224 December 2022 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 107-111 Fleet Street Room 407 107-111 Fleet Street London EC4A 2AB on 2022-12-04

View Document

04/12/224 December 2022 Registered office address changed from 107-111 Fleet Street Room 407 107-111 Fleet Street London EC4A 2AB England to Room 407 107-111 Fleet Street London EC4A 2AB on 2022-12-04

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM AUDREY HOUSE 2ND FLOOR 16-20 ELY PLACE LONDON EC1N 6SN

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JAGDISH JAMNADAS MODI

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL GALLAGHER

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 CURREXT FROM 30/06/2010 TO 31/12/2010 OVERSEAS COMPANY

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GALLAGHER / 30/04/2010

View Document

05/08/105 August 2010 SECRETARY APPOINTED MR MICHAEL GALLAGHER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY SANJAY SHAH

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

06/10/096 October 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 SECRETARY APPOINTED SANJAY SHAH

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY DAVIS MHAMBI

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 5TH FLOOR LINCOLN HOUSE 296 HIGH HOLBORN LONDON WC1V 7JH

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 S386 DISP APP AUDS 22/10/97

View Document

28/10/9728 October 1997 ALTER MEM AND ARTS 22/10/97

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/04/9224 April 1992 AUDITOR'S RESIGNATION

View Document

12/12/9112 December 1991 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 S-DIV 08/03/91

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: C/O JAY PATEL & CO 261 NORTHFIELD AVENUE EALING LONDON W5 4UA

View Document

17/04/9117 April 1991 SUB DIVISION 08/03/91

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/04/8913 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 ADOPT MEM AND ARTS 131288

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 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