IDEAS FIRST DESIGN LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
07/10/247 October 2024 | Change of details for Ms Sarah Jane James as a person with significant control on 2016-09-09 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | PSC'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
18/09/2018 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / HUGH JAMES / 18/09/2020 |
18/09/2018 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / HUGH JAMES / 18/09/2020 |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020 |
18/09/2018 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE JAMES / 18/09/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
30/08/1830 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1529 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1413 November 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | FIRST GAZETTE |
03/12/133 December 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | DISS40 (DISS40(SOAD)) |
21/01/1321 January 2013 | Annual return made up to 9 September 2012 with full list of shareholders |
15/01/1315 January 2013 | FIRST GAZETTE |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1121 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/10/105 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
03/12/093 December 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/11/0726 November 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/06/065 June 2006 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
09/07/059 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
30/09/0330 September 2003 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 66E SAINT JOHN STREET LONDON EC1M 4DT |
30/09/0330 September 2003 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | NEW SECRETARY APPOINTED |
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 |
18/09/0218 September 2002 | DIRECTOR RESIGNED |
18/09/0218 September 2002 | SECRETARY RESIGNED |
09/09/029 September 2002 | 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