IDEAL DEVELOPMENTS UK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewOrder of court to wind up

View Document

03/02/253 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Mohamed Fareed Khan on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Mohamed Fareed Khan as a person with significant control on 2025-02-03

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-29

View Document

30/08/2430 August 2024 Change of details for Mr Mohamed Fareed Khan as a person with significant control on 2024-08-05

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

29/08/2429 August 2024 Registered office address changed from Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Mohamed Fareed Khan on 2024-08-05

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-03-29

View Document

28/08/2428 August 2024 Change of details for Mr Mohamed Fareed Khan as a person with significant control on 2024-08-05

View Document

27/08/2427 August 2024 Director's details changed for Mr Mohamed Fareed Khan on 2024-08-05

View Document

27/08/2427 August 2024 Change of details for Mr Mohamed Fareed Khan as a person with significant control on 2024-08-05

View Document

27/08/2427 August 2024 Director's details changed for Mr Mohamed Fareed Khan on 2024-08-05

View Document

29/05/2429 May 2024 Current accounting period shortened from 2023-08-30 to 2023-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2022-08-30

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

09/06/239 June 2023 Registered office address changed from C/O Hga Chartered Accountants 325-331 High Road Ilford Essex IG1 1NR United Kingdom to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 2023-06-09

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

16/11/1816 November 2018 Registered office address changed from , 10a High Street, Watton, Thetford, IP25 6AE, United Kingdom to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 2018-11-16

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 10A HIGH STREET WATTON THETFORD IP25 6AE UNITED KINGDOM

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM ALLERFORD HOUSE 301-305 LEY STREET ILFORD ESSEX IG1 4BN

View Document

14/11/1814 November 2018 Registered office address changed from , Allerford House 301-305, Ley Street, Ilford, Essex, IG1 4BN to Ilford Business Centre 316E Ilford Lane, Suite 9 Ilford IG1 2LT on 2018-11-14

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY NUSRAT KHAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NUSRAT KHAN

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Registered office address changed from , the Old Rectory, Church Road, Holme Hale, Norfolk, IP25 7DR on 2014-01-14

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM THE OLD RECTORY CHURCH ROAD HOLME HALE NORFOLK IP25 7DR

View Document

23/09/1323 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032337610014

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

16/11/1016 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED FAREED KHAN / 05/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT KHAN / 05/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/09/0927 September 2009 RETURN MADE UP TO 05/08/09; NO CHANGE OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 28 FIR PARK ASHILL THETFORD NORFOLK IP25 7DE

View Document

20/11/0720 November 2007

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 72 UPLAND ROAD SUTTON SURREY SM2 5JB

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996

View Document

05/08/965 August 1996 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