IDEAS FIRST DESIGN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Change of details for Ms Sarah Jane James as a person with significant control on 2016-09-09

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / HUGH JAMES / 18/09/2020

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / HUGH JAMES / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1529 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1413 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1121 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/105 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 66E SAINT JOHN STREET LONDON EC1M 4DT

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: C/O UKBF LIMITED. OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 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