IDEATE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2022-02-12 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-29

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

29/12/2129 December 2021 Previous accounting period extended from 2021-03-30 to 2021-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/05/195 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM GROUND FLOOR 29, ORDE HALL STREET LONDON WC1N 3JL

View Document

05/05/195 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1517 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/04/1430 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2ND FLOOR FLAT 45 LAMBS CONDUIT STREET LONDON WC1N 3NH

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL PANTER

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 27/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

14/05/1214 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/12/1126 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/05/103 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: FLAT 3 2 REGENT SQUARE LONDON WC1H 8HZ

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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