IDEAGEN TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Appointment of Mr Toby William Driver as a director on 2025-07-07 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
15/01/2515 January 2025 | |
15/01/2515 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
15/01/2515 January 2025 | |
07/02/247 February 2024 | Full accounts made up to 2023-04-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
03/02/233 February 2023 | Full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
03/05/223 May 2022 | Certificate of change of name |
24/01/2224 January 2022 | Full accounts made up to 2021-04-30 |
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 |
21/01/2221 January 2022 | Register(s) moved to registered office address One Mere Way Ruddington Nottingham NG11 6JS |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
23/09/2123 September 2021 | Appointment of Mr Benjamin Charles Dorks as a director on 2021-09-23 |
15/07/2115 July 2021 | Satisfaction of charge 056765590001 in full |
07/07/217 July 2021 | Change of details for Ideagen Plc as a person with significant control on 2017-03-28 |
24/04/2024 April 2020 | ARTICLES OF ASSOCIATION |
24/04/2024 April 2020 | ALTER ARTICLES 02/03/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
26/03/1926 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
12/04/1812 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056765590001 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM ROCK HOUSE, MYNYDDBACH CHEPSTOW MONMOUTHSHIRE NP16 6RP |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
09/02/189 February 2018 | SAIL ADDRESS CHANGED FROM: 43A HIGH STREET MALMESBURY WILTSHIRE SN16 9AG ENGLAND |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAGEN PLC |
08/02/188 February 2018 | CESSATION OF DAVID ROBERT ENDERWICK CORNWELL AS A PSC |
25/08/1725 August 2017 | PREVEXT FROM 31/12/2016 TO 30/04/2017 |
06/04/176 April 2017 | DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY |
06/04/176 April 2017 | DIRECTOR APPOINTED MR BARNABY LUKE KENT |
06/04/176 April 2017 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORNWELL |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR CLARE BEAZLEY |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KHA CORNWELL |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY CLARE BEAZLEY |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | SAIL ADDRESS CHANGED FROM: POTTERS YARD CROSS HAYES MALMESBURY WILTSHIRE SN16 9BE UNITED KINGDOM |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
27/06/1127 June 2011 | ADOPT ARTICLES 20/06/2011 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
20/01/1120 January 2011 | SAIL ADDRESS CREATED |
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 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE BEAZLEY / 01/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ENDERWICK CORNWELL / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR APPOINTED MRS KHA KOON CORNWELL |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | LOCATION OF DEBENTURE REGISTER |
30/01/0730 January 2007 | LOCATION OF REGISTER OF MEMBERS |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: ROCK HOUSE MYNYDDBACK CHEPSTOW NP16 6RP |
30/01/0730 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/02/068 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: ROCK HOUSE MYNYDDBACH CHEPSTOW N16 6RP |
08/02/068 February 2006 | S366A DISP HOLDING AGM 16/01/06 |
08/02/068 February 2006 | S386 DISP APP AUDS 16/01/06 |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IDEAGEN TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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