THE IDEAS GENERATOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
28/04/2528 April 2025 | Termination of appointment of Stephen John Hayward as a director on 2024-07-28 |
28/04/2528 April 2025 | Cessation of Stephen John Hayward as a person with significant control on 2024-07-28 |
28/04/2528 April 2025 | Notification of Christopher Hayward as a person with significant control on 2025-04-08 |
28/04/2528 April 2025 | Termination of appointment of Stephen John Hayward as a secretary on 2024-07-28 |
21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Registered office address changed from 5 Folly Hill Gardens Maidenhead SL6 1PG England to Apartment 524 12 Leftbank Manchester M3 3AG on 2024-09-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/06/248 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
13/11/2313 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-02 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Termination of appointment of Stephen Denny as a director on 2021-07-15 |
07/07/217 July 2021 | Appointment of Mr Christopher Hayward as a director on 2021-07-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 7 ABELL GARDENS MAIDENHEAD BERKSHIRE SL6 6PS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
11/03/1811 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR STEPHEN DENNY |
05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LISA IMM |
05/06/155 June 2015 | APPOINTMENT TERMINATED, SECRETARY LISA IMM |
05/06/155 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
05/06/155 June 2015 | SECRETARY APPOINTED MR STEPHEN JOHN HAYWARD |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA IMM / 02/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAYWARD / 02/06/2010 |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/07/0824 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/06/0823 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/03/049 March 2004 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/10/0227 October 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/08/0021 August 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
19/08/9919 August 1999 | DIRECTOR RESIGNED |
19/08/9919 August 1999 | SECRETARY RESIGNED |
19/08/9919 August 1999 | NEW DIRECTOR APPOINTED |
19/08/9919 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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