IDEX CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/10/2423 October 2024 | Notification of Idex Holdings Ltd as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
21/10/2421 October 2024 | Cessation of Daniela Angheluta as a person with significant control on 2024-10-21 |
18/05/2418 May 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
29/12/2329 December 2023 | Director's details changed for Mrs. Daniela Angheluta on 2023-12-29 |
27/02/2327 February 2023 | Micro company accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/07/1824 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/04/1728 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 157 HULVERSTON CLOSE SUTTON SM2 6UA ENGLAND |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM FLAT A 30A MITCHAM PARK MITCHAM SURREY CR4 4EG |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIELA ANGHELUTA / 26/02/2010 |
26/02/1026 February 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ANGHELUTA / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILIE STELIAN PUNGA / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT B 30 MITCHAM PARK MITCHAM CR4 4EG |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 31/01/08 TOTAL EXEMPTION FULL |
08/02/088 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | 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