IDEASCAPE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/01/2119 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLYN JONES |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BEAUMONT |
29/01/1929 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
11/01/1811 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/03/1310 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 12 AMBASSADOR PLACE ALTRINCHAM CHESHIRE WA15 8DB |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES |
18/03/1018 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BEAUMONT / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD JENKINS / 17/03/2010 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY DAVID JONES |
22/07/0822 July 2008 | SECRETARY APPOINTED MR CHARLES EDWARD JENKINS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 12 AMBASSADOR PLACE ALTRINCHAM WA15 8EQ |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BEAUMONT / 28/02/2008 |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JENKINS / 15/02/2008 |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 28/02/2008 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
27/02/0727 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
03/11/063 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
03/10/063 October 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM 29 HARLEY STREET LONDON LONDON W1G 9QR |
09/02/059 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
07/12/047 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
11/11/0311 November 2003 | 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