IDI RETAIL CONSULTANCY & DESIGN LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Statement of affairs

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Registered office address changed from Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG United Kingdom to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-03-25

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CESSATION OF KATIE JANE WATERS AS A PSC

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JASON WATERS / 16/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE WATERS

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

17/07/1917 July 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

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