IDEALING HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Group of companies' accounts made up to 2024-06-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

18/03/2418 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/04/2324 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Register inspection address has been changed from Finsbury House 23 Finsbury Circus London EC2M 7EA United Kingdom to New Broad Street House New Broad Street 35 New Broad Street London EC2M 1NH

View Document

28/10/2128 October 2021 Amended group of companies' accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

06/08/206 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

06/08/206 August 2020 SAIL ADDRESS CHANGED FROM: FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND

View Document

06/08/206 August 2020 SAIL ADDRESS CREATED

View Document

06/08/206 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/08/206 August 2020 SAIL ADDRESS CHANGED FROM: FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 SUITE A, 6 HONDURAS STREET LONDON EC1Y 0TH ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRICK

View Document

03/01/193 January 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 19/12/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 01/04/2017

View Document

07/02/177 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 264752.60

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARION MOBLEY BOWMAN / 28/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 28/02/2010

View Document

29/01/1029 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETERSON FRICK / 05/04/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARION MOBLEY BOWMAN / 01/07/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE FOSTER BOWMAN / 01/07/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

28/09/0928 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 CURRSHO FROM 30/06/2007 TO 31/03/2007

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

05/11/075 November 2007 £ IC 284800/262898 28/09/07 £ SR [email protected]=21902

View Document

05/11/075 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 16/08/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 S-DIV 16/08/06

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 COMPANY NAME CHANGED NEWINCCO 565 LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information