IDEAGEN SOFTWARE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

09/07/259 July 2025 NewAppointment of Mr Toby William Driver as a director on 2025-07-07

View Document

25/04/2525 April 2025 Full accounts made up to 2024-04-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

08/02/248 February 2024 Full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

03/02/233 February 2023 Full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 011180190005 in full

View Document

07/07/217 July 2021 Change of details for Ideagen Plc as a person with significant control on 2016-05-13

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ALTER ARTICLES 02/03/2020

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 29/12/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

13/04/1713 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED IDEAGEN CONTENT LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011180190005

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/08/1526 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 83 NOTTINGHAM ROAD KEYWORTH NOTTINGHAM NG12 5GS

View Document

06/05/156 May 2015 COMPANY NAME CHANGED PLUMTREE GROUP LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR RICHARD WILLIAM HOLLINS

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES DORKS / 21/12/2012

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY LUKE KENT / 21/12/2012

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GODFREY KENT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAXINE KENT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN GENT

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLINS

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1316 January 2013 CURREXT FROM 31/03/2013 TO 30/04/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

09/01/139 January 2013 APPROVAL AND RATIFICATION OF REGISTERS/ ISSD SHARE CAP AND SHARE RIGHTS 05/12/2012

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 SECOND FILING WITH MUD 31/08/12 FOR FORM AR01

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS MAXINE KENT

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR GODFREY KENT

View Document

11/10/1011 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY KENT / 27/08/2009

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/07/0810 July 2008 S-DIV

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED STRATEGIC PRINTING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 18/11/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/01/014 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 DIV 30/04/99

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 S-DIV 30/04/99

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED MAILMATE LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIV 13/05/97

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; NO CHANGE OF MEMBERS

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: 19-21 MAIN STREET KEYWORTH NOTTS NG12 5AA

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 28/07/85; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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