IDEAL MANUFACTURING LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-03-10 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Philip Kalli as a person with significant control on 2023-05-23

View Document

01/08/231 August 2023 Cessation of Michael Kalli as a person with significant control on 2023-05-23

View Document

28/07/2328 July 2023 Second filing of Confirmation Statement dated 2023-03-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Change of details for Dr Michael Kalli as a person with significant control on 2023-03-10

View Document

03/03/233 March 2023 Registration of charge 015037330010, created on 2023-03-02

View Document

16/02/2316 February 2023 Satisfaction of charge 015037330008 in full

View Document

10/02/2310 February 2023 Registration of charge 015037330009, created on 2023-02-06

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Director's details changed for Mr Phillip Kalli on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Dr Alexander Papiez on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Philip Kalli as a person with significant control on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODGER

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP KALLI / 18/08/2016

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL KALLI / 18/08/2016

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN BOOKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR DARREN LEE BOOKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015037330008

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR JOHN HICKMAN

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOODGER / 25/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KALLI / 19/05/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KALLI / 19/05/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
25/09/1525 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KALLI / 28/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL KALLI / 28/01/2015

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KALLI / 09/07/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR PHILLIP KALLI

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

28/09/1028 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0830 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 01/05/2008

View Document

31/07/0831 July 2008 SECRETARY'S PARTICULARS CARLTON REGISTRARS LIMITED

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document



15/08/0615 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 £ NC 50000/100000 12/04/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 12/04/02

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 12/04/02 AUTH ALLOT OF SECURITY 12/04/02 VARY SHARE RIGHTS/NAME 12/04/02 DIVI PAYMENTS ETC 12/04/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/03/998 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/08/9819 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/07/9617 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

16/10/9316 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/08/923 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/08/9127 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: LAWTON ROAD RUSHDEN NORTHANTS NN10 0DX

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: G OFFICE CHANGED 09/05/90 LAWTON ROAD RUSHDEN NORTHANTS NN10 0DX

View Document

06/04/906 April 1990 COMPANY NAME CHANGED INDUSTRIAL DETERGENTS (U.K.) LIM ITED CERTIFICATE ISSUED ON 09/04/90

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/08/898 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/10/8826 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

31/01/8831 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/06/8624 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

31/01/8631 January 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

24/06/8024 June 1980 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