IDEASMITHS LLP

Company Documents

DateDescription
08/08/258 August 2025 NewMember's details changed for Miss Sara Branco Cunha on 2025-08-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Design Wave Oü as a member on 2023-06-01

View Document

12/06/2312 June 2023 Appointment of Miss Sara Branco Cunha as a member on 2023-06-01

View Document

11/04/2311 April 2023 Appointment of Mrs Samantha Jayne Simpson as a member on 2023-04-01

View Document

11/04/2311 April 2023 Member's details changed for Dr Lucy Buykx on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Lucy Buykx as a person with significant control on 2023-04-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/06/193 June 2019 LLP MEMBER APPOINTED DR LUCY BUYKX

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT WHITING

View Document

14/12/1814 December 2018 CESSATION OF ASHLEY JOHN WHEAT AS A PSC

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY WHEAT

View Document

06/08/186 August 2018 LLP MEMBER APPOINTED MR RICHARD TYSON POSTLETHWAITE

View Document

10/07/1810 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WHEAT / 01/07/2018

View Document

10/07/1810 July 2018 LLP MEMBER APPOINTED MR ROBERT CHRISTOPHER WHITING

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 39 BRADWAY ROAD SHEFFIELD S17 4QQ ENGLAND

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JOHN WHEAT

View Document

06/04/186 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WHEAT / 06/04/2018

View Document

13/03/1813 March 2018 LLP MEMBER APPOINTED DR RABIA FATIMA KHAN

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WHEAT / 01/09/2017

View Document

23/08/1723 August 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/08/177 August 2017 LLP MEMBER APPOINTED MR ASHLEY JOHN WHEAT

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 ANNUAL RETURN MADE UP TO 12/02/16

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 49 RECTORS GATE RETFORD NOTTINGHAMSHIRE DN22 7TX

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, LLP MEMBER BRYAN GLADSTONE

View Document

11/03/1511 March 2015 ANNUAL RETURN MADE UP TO 12/02/15

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN RHODES

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 LLP MEMBER APPOINTED MR IAN PETER FRANKLIN

View Document

07/04/147 April 2014 LLP MEMBER APPOINTED MR ADRIAN JAMES FROST

View Document

17/02/1417 February 2014 ANNUAL RETURN MADE UP TO 12/02/14

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 12/02/13

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 12/02/12

View Document

20/02/1220 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN TOBIAS RHODES / 20/08/2011

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN TOBIAS RHODES / 19/08/2011

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 12/02/11

View Document

14/05/1014 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

12/02/1012 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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