IDEEAS LTD.
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/04/2127 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY MAIREAD TAYLOR |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
02/03/172 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MAIREAD TAYLOR / 05/04/2016 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK TAYLOR / 05/04/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/03/1614 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/03/156 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ |
01/03/121 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/03/1114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/04/106 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/03/063 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
12/12/0412 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
12/12/0412 December 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/10/04 |
15/04/0415 April 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/0426 February 2004 | 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