IDEALCOMBI UK LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a small company made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

17/01/2217 January 2022 Accounts for a small company made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED IDEALCOMBI DIRECT LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DIRECTOR MIKAEL YDE SØGAARD

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR BENT SOEGAARD

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEENSGAARD SOEGAARD / 21/09/2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 1 CARLTON HOUSE 66-68 HIGH STREET HOUGHTON REGIS BEDFORDSHIRE LU5 5BJ

View Document

05/02/155 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/12/1327 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/11/1227 November 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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