IDEAL VIEW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Registration of charge 110593740004, created on 2025-06-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/10/2417 October 2024 Registration of charge 110593740003, created on 2024-10-16

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/11/238 November 2023 Registered office address changed from 129 Station Road London NW4 4NJ England to 36 Sunflower Court 173 Granville Road London NW2 2BF on 2023-11-08

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF BABYLON SEVEN REAL ESTATE LIMITED AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR OFIR BEN MENAHEM

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110593740001

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110593740002

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/01/1818 January 2018 COMPANY NAME CHANGED 54 HOLDEN AVENUE LTD CERTIFICATE ISSUED ON 18/01/18

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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