IDEXEA LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/07/2310 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/05/161 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/05/154 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
19/02/1519 February 2015 | CURREXT FROM 30/04/2015 TO 31/10/2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/05/126 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KENNETH IRELAND / 01/01/2010 |
24/05/1024 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
09/06/089 June 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
08/05/078 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 2 HEATHERBANK FIRFIELDS WEYBRIDGE SURREY KT13 0UD |
13/11/0613 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/11/0613 November 2006 | SECRETARY'S PARTICULARS CHANGED |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS |
07/08/067 August 2006 | DIRECTOR RESIGNED |
07/08/067 August 2006 | SECRETARY RESIGNED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
07/08/067 August 2006 | NEW SECRETARY APPOINTED |
07/08/067 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0613 June 2006 | COMPANY NAME CHANGED CHARCO 1155 LIMITED CERTIFICATE ISSUED ON 13/06/06 |
05/04/065 April 2006 | 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