IDEAL PRESENTATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS-FALL / 20/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/147 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS-FALL / 06/10/2012 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS / 06/10/2012 |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 10, AVONDALE INDUSTRIAL ESTATE CALDICOT WAY CWMBRAN GWENT NP44 1UF UNITED KINGDOM |
| 15/05/1315 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 25/06/1225 June 2012 | DIRECTOR APPOINTED MISS LINDSAY VICTORIA ATKINS |
| 25/06/1225 June 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 22/05/1222 May 2012 | 22/05/12 STATEMENT OF CAPITAL GBP 66500 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ERIC BONNARDOT |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 09/11/119 November 2011 | DISS40 (DISS40(SOAD)) |
| 08/11/118 November 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 16/08/1116 August 2011 | FIRST GAZETTE |
| 12/05/1112 May 2011 | DIRECTOR APPOINTED MR ERIC BONNARDOT |
| 03/05/113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN GILLAND |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 14/09/1014 September 2010 | FIRST GAZETTE |
| 11/09/1011 September 2010 | DISS40 (DISS40(SOAD)) |
| 10/09/1010 September 2010 | DIRECTOR APPOINTED MR IAN GILLAND |
| 10/09/1010 September 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 10/09/1010 September 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KING |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 27/11/0927 November 2009 | DIRECTOR APPOINTED MR TIMOTHY JON KING |
| 18/09/0918 September 2009 | APPOINTMENT TERMINATED SECRETARY SHELLEY BYERS |
| 18/09/0918 September 2009 | APPOINTMENT TERMINATED DIRECTOR SHELLEY BYERS |
| 18/09/0918 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW BYERS |
| 19/05/0919 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 30/03/0930 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 26/02/0926 February 2009 | GBP NC 1000/250000 16/02/09 |
| 24/09/0824 September 2008 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 305 WOODSIDE WAY SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 5BR UNITED KINGDOM |
| 15/07/0815 July 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 11 MOORLAND AVENUE LLISWERRY NEWPORT NP19 4LS |
| 27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
| 10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
| 04/06/074 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 23/08/0623 August 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
| 18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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