IDEALER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
04/02/224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/01/2129 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | DIRECTOR APPOINTED MR DREW CHESTER COLLIER |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
07/02/197 February 2019 | DIRECTOR APPOINTED MRS ELEANOR LESLEY COLLIER |
29/08/1829 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/02/135 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | COMPANY NAME CHANGED PLAYBRIDGEUK LIMITED CERTIFICATE ISSUED ON 27/02/12 |
07/02/127 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH |
09/03/109 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | SECRETARY'S PARTICULARS CHANGED |
20/02/0720 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
01/03/061 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | 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