IDEAGEN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/01/2515 January 2025

View Document

15/01/2515 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

15/01/2515 January 2025

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/05/223 May 2022 Certificate of change of name

View Document

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

View Document

24/01/2224 January 2022 Register inspection address has been changed from Ergo House, Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England to One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

View Document

21/01/2221 January 2022 Register(s) moved to registered office address One Mere Way Ruddington Nottingham NG11 6JS

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/09/2123 September 2021 Appointment of Mr Benjamin Charles Dorks as a director on 2021-09-23

View Document

15/07/2115 July 2021 Satisfaction of charge 056765590001 in full

View Document

07/07/217 July 2021 Change of details for Ideagen Plc as a person with significant control on 2017-03-28

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

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

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056765590001

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM ROCK HOUSE, MYNYDDBACH CHEPSTOW MONMOUTHSHIRE NP16 6RP

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

09/02/189 February 2018 SAIL ADDRESS CHANGED FROM: 43A HIGH STREET MALMESBURY WILTSHIRE SN16 9AG ENGLAND

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAGEN PLC

View Document

08/02/188 February 2018 CESSATION OF DAVID ROBERT ENDERWICK CORNWELL AS A PSC

View Document

25/08/1725 August 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BARNABY LUKE KENT

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CORNWELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE BEAZLEY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR KHA CORNWELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY CLARE BEAZLEY

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM: POTTERS YARD CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 ADOPT ARTICLES 20/06/2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SAIL ADDRESS CREATED

View Document

20/01/1120 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE BEAZLEY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ENDERWICK CORNWELL / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS KHA KOON CORNWELL

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: ROCK HOUSE MYNYDDBACK CHEPSTOW NP16 6RP

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: ROCK HOUSE MYNYDDBACH CHEPSTOW N16 6RP

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 16/01/06

View Document

08/02/068 February 2006 S386 DISP APP AUDS 16/01/06

View Document

16/01/0616 January 2006 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