IDEATE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Confirmation statement made on 2022-02-12 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-29 |
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-30 to 2021-06-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
08/05/198 May 2019 | DISS40 (DISS40(SOAD)) |
07/05/197 May 2019 | FIRST GAZETTE |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
05/05/195 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019 |
05/05/195 May 2019 | REGISTERED OFFICE CHANGED ON 05/05/2019 FROM GROUND FLOOR 29, ORDE HALL STREET LONDON WC1N 3JL |
05/05/195 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | DISS40 (DISS40(SOAD)) |
15/08/1615 August 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
27/04/1627 April 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1517 June 2015 | DISS40 (DISS40(SOAD)) |
16/06/1516 June 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/04/1430 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2ND FLOOR FLAT 45 LAMBS CONDUIT STREET LONDON WC1N 3NH |
27/04/1327 April 2013 | APPOINTMENT TERMINATED, SECRETARY NIGEL PANTER |
27/04/1327 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 27/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | PREVEXT FROM 28/02/2012 TO 31/03/2012 |
14/05/1214 May 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/12/1126 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/05/113 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
03/05/103 May 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: FLAT 3 2 REGENT SQUARE LONDON WC1H 8HZ |
21/04/0421 April 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
12/02/0312 February 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