IDEAS ONE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 22/01/2522 January 2025 | Application to strike the company off the register |
| 26/10/2426 October 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 05/02/245 February 2024 | Micro company accounts made up to 2023-05-31 |
| 26/01/2426 January 2024 | Notification of Hassan Yousuf as a person with significant control on 2017-02-23 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/05/237 May 2023 | Micro company accounts made up to 2022-05-31 |
| 07/03/237 March 2023 | Registered office address changed from 220 Kenmure Street Pollokshield Glasgow G41 2JF Scotland to 48 West George Street Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-03-07 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 07/03/237 March 2023 | Registered office address changed from 48 West George Street Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Ideas One Ltd Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2023-03-07 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 19/07/2119 July 2021 | Resolutions |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 06/10/196 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 0/2 2 ST, JOHN COURT POLLOKSHIELD GLASGOW G41 5ED |
| 08/06/168 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AFIA HASSAN / 10/05/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AFIA HASSAN / 20/06/2014 |
| 20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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