IDEFIGO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Ms Jamisen Lee Jenkins as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Aleksander Habdank as a director on 2025-07-25

View Document

20/12/2420 December 2024 Register inspection address has been changed from 7 Pilgrim Street London EC4V 6LB England to 8 Bishopsgate Level 18 London EC2N 4BQ

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Current accounting period extended from 2023-03-31 to 2023-04-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-11-05

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Mrs Helen Margaret Wattie on 2021-07-26

View Document

27/07/2127 July 2021 Director's details changed for Robert Scott Wattie on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 ADOPT ARTICLES 08/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 113813.53

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 ADOPT ARTICLES 17/02/2019

View Document

01/03/191 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 113813.52

View Document

25/02/1925 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 113650.2

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

04/09/184 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/09/184 September 2018 SAIL ADDRESS CREATED

View Document

09/07/189 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 109842.15

View Document

06/07/186 July 2018 ADOPT ARTICLES 27/06/2018

View Document

02/07/182 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 96925.25

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL

View Document

21/06/1821 June 2018 ADOPT ARTICLES 19/05/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 NOTIFICATION OF PSC STATEMENT ON 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

02/02/182 February 2018 CESSATION OF ROBERT SCOTT WATTIE AS A PSC

View Document

02/02/182 February 2018 29/09/17 STATEMENT OF CAPITAL GBP 96925.25

View Document

01/02/181 February 2018 25/09/17 STATEMENT OF CAPITAL GBP 96816.36

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEN SMITH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR NEIL ROBERT BOXER

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS HELEN MARGARET WATTIE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR KENNETH ROLAND SMITH

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED JACQUELINE MARIE EDWARDS

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR SCOTT GILMOUR

View Document

02/08/172 August 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

17/07/1717 July 2017 SUB-DIVISION 19/05/17

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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