IDEAPHARMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Notification of Erik Nordhoy as a person with significant control on 2024-12-31

View Document

24/03/2524 March 2025 Withdrawal of a person with significant control statement on 2025-03-24

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-11-12

View Document

13/02/2513 February 2025 Particulars of variation of rights attached to shares

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

24/01/2524 January 2025 Termination of appointment of Eugene Krichevsky as a director on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Anna Ellingboe as a director on 2025-01-24

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2012-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2013-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2014-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2010-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2011-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2016-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2015-04-05

View Document

03/12/243 December 2024 Second filing of the annual return made up to 2009-12-07

View Document

25/11/2425 November 2024 Notification of a person with significant control statement

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Appointment of Mr Erik Nordhoy as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Michael Rea as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Clare Holly Rea as a director on 2024-11-12

View Document

14/11/2414 November 2024 Cessation of Michael Rea as a person with significant control on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Eugene Krichevsky as a director on 2024-11-12

View Document

14/11/2414 November 2024 Registered office address changed from 55 - 56 Russell Square Holborn London WC1B 4HP England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-11-14

View Document

13/11/2413 November 2024 Satisfaction of charge 041211910002 in full

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Statement of capital on 2024-10-30

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2019-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2018-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2017-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2020-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2021-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2022-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2023-06-21

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

28/10/2428 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-02

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2017-04-05

View Document

28/10/2428 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-26

View Document

28/10/2428 October 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-03

View Document

28/10/2428 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-02

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-03

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-26

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2017-04-05

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2023-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2022-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2021-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2020-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2019-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2018-06-21

View Document

19/10/2419 October 2024 Second filing of Confirmation Statement dated 2017-06-21

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

02/06/232 June 2023 Appointment of Mrs. Clare Holly Rea as a director on 2023-05-30

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Registration of charge 041211910002, created on 2022-10-17

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/07/2212 July 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 Confirmation statement made on 2020-06-21 with updates

View Document

02/01/202 January 2020 Statement of capital following an allotment of shares on 2019-06-03

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 Confirmation statement made on 2019-06-21 with no updates

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 Confirmation statement made on 2018-06-21 with updates

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 Confirmation statement made on 2017-06-21 with updates

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/06/171 June 2017 Confirmation statement made on 2017-04-05 with updates

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY TRACY WESTWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual return made up to 2016-04-05 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CONWAY HOUSE, MEDWAY COURT UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0FQ

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 2015-04-05 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM CONWAY HOUSE MEDWAY COURT UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK CRANFIELD BUCKS MK43 0FQ

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual return made up to 2014-04-05 with full list of shareholders

View Document

18/11/1318 November 2013 SUB-DIVISION 04/08/13

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 2013-04-05 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 ALTER ARTICLES 19/04/2012

View Document

11/05/1211 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 2012-04-05 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY CLARE REA

View Document

21/03/1221 March 2012 SECRETARY APPOINTED TRACY WESTWOOD

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 2011-04-05 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 04/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE HOLLY REA / 05/04/2011

View Document

21/02/1121 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERRIDGE

View Document

05/04/105 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

05/04/105 April 2010 Annual return made up to 2010-04-05 with full list of shareholders

View Document

08/03/108 March 2010 AUDITOR'S RESIGNATION

View Document

20/01/1020 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 2009-12-07 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 06/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 06/12/2009

View Document

21/11/0921 November 2009 SECRETARY APPOINTED CLARE HOLLY REA

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADFORD

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL BRADFORD

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED STEVE KERRIDGE

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/01/099 January 2009 MINUTES OF MEETING 22/12/2008

View Document

09/01/099 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER GRAY

View Document

11/11/0811 November 2008 SHARE AGREEMENT OTC

View Document

28/10/0828 October 2008 ADOPT ARTICLES 10/10/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD MK43 0BT

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 21/07/08

View Document

05/08/085 August 2008 GBP NC 1000/1200 21/07/2008

View Document

25/07/0825 July 2008 NC INC ALREADY ADJUSTED 14/07/08

View Document

25/07/0825 July 2008 GBP NC 100/1000 14/07/2008

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

10/12/0310 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: THE OLD CHAPEL MAIN ROAD, DRAYTON PARSLOW BUCKINGHAMSHIRE MK17 0JS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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