IDEAL DIGITS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR SCARLETT PICKUP

View Document

02/01/202 January 2020 CESSATION OF SCARLETT CELIA PICKUP AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM CARLTON HOUSE 19 WEST STREET EPSOM SURREY KT18 7RL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY PICKUP

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDIE JANETTE PICKUP

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCARLETT CELIA PICKUP

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 SUB-DIVISION 11/03/15

View Document

29/02/1629 February 2016 ADOPT ARTICLES 11/03/2015

View Document

09/09/159 September 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 DIRECTOR APPOINTED SCARLETT CELIA PICKUP

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY PICKUP / 01/09/2013

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDIE JANETTE PICKUP / 01/09/2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDIE JANETTE PICKUP / 01/09/2013

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY PICKUP / 01/09/2013

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT UNITED KINGDOM

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY DMS SECRETARIES LIMITED

View Document

02/05/082 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TB

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 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