IDEAX SOFTWARE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

16/10/2316 October 2023 Appointment of Selime Aslantas as a director on 2023-10-09

View Document

16/10/2316 October 2023 Termination of appointment of Fatih Aslantas as a director on 2023-10-09

View Document

16/10/2316 October 2023 Cessation of Fatih Aslantas as a person with significant control on 2023-10-09

View Document

16/10/2316 October 2023 Notification of Selime Aslantas as a person with significant control on 2023-10-09

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM FLAT 43 ASHBY HOUSE ESSEX ROAD LONDON N1 3PR UNITED KINGDOM

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR FATIH ASLANTAS / 29/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FATIH ASLANTAS / 30/03/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/08/192 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

02/08/192 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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