IDEA ADVISERS LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 55 LOVAT ROAD PRESTON PR1 6DQ ENGLAND

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 9 WALLACE ROAD BILSTON WV14 8BU ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 74B CHERRY LANE LIVERPOOL L4 8SE ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 116 MARGARET MAYAR BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM MARGARET MAYAR 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON E10 5NP ENGLAND

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF PEKALA / 09/08/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD LONDON E10 5NP ENGLAND

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3 PHONE BOX WHITEHALL LONDON SW1A 2DD ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF PEKALA / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SUITE 32 THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF ENGLAND

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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