IDEALUX LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

06/10/256 October 2025 NewDirector's details changed for Carlo Hugh Mastellone on 2025-09-23

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
2ND FLOOR
35 GREAT MARLBOROUGH STREET
LONDON
W1F 7JF

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
13 ALBEMARLE STREET
MAYFAIR
LONDON
W1S 4HJ

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 NC INC ALREADY ADJUSTED
28/10/05

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 MEMORANDUM OF ASSOCIATION

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED
JAYVILLA LIMITED
CERTIFICATE ISSUED ON 26/10/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

10/10/0510 October 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED
30/09/05

View Document

10/10/0510 October 2005 ￯﾿ᄑ NC 1000/2000000
30/0

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information