IDEA CATALYST PARTNERS LLP

Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Notification of Tdi Greenway Holdings Ltd as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Member's details changed for Nabu Industries Limited on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of Nabu Industries Limited as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Rupert Jonathan Symons as a member on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Tdi Greenway Holdings Ltd as a member on 2024-08-21

View Document

22/08/2422 August 2024 Member's details changed for Tdi Greenway Holdings Ltd on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Tdi Greenway Holdings Limited as a member on 2024-08-21

View Document

22/08/2422 August 2024 Notification of Tdi Greenway Holdings Limited as a person with significant control on 2024-08-21

View Document

23/07/2423 July 2024 Cessation of Rupert Jonathan Symons as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Change of details for Nabu Industries Limited as a person with significant control on 2024-07-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

21/07/2021 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

24/04/1924 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 31/12/2018

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, LLP MEMBER SHAUN O'BRIEN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, LLP MEMBER GERALD RANCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT JONATHAN SYMONS

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / NABU INDUSTRIES LIMITED / 01/09/2017

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABU INDUSTRIES LIMITED

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / NABU INDUSTRIES LIMITED / 01/05/2017

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/10/1716 October 2017 LLP MEMBER APPOINTED MR RUPERT JONATHAN SYMONS

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN O'BRIEN / 18/05/2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS UNDERWOOD

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HOWARD

View Document

18/05/1718 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NABU INDUSTRIES LIMITED / 25/04/2017

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, LLP MEMBER RUPERT SYMONS

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN UNDERWOOD / 06/09/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CORPORATE LLP MEMBER APPOINTED NABU INDUSTRIES LIMITED

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 06/09/15

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM INNOVATION CENTRE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6UW

View Document

03/08/153 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN UNDERWOOD / 08/07/2015

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SIMMONS

View Document

26/05/1526 May 2015 LLP MEMBER APPOINTED MR NICHOLAS JOHN UNDERWOOD

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3678060001

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 ANNUAL RETURN MADE UP TO 06/09/14

View Document

08/05/148 May 2014 COMPANY NAME CHANGED CLIFTON COWLEY SUPPORT LLP CERTIFICATE ISSUED ON 08/05/14

View Document

08/05/148 May 2014 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES SORE

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED MR SHAUN O'BRIEN

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED MR ROBERT HOWARD

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED MR JAMES WILLIAM SORE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, LLP MEMBER IDEA CATALYST LIMITED

View Document

13/12/1313 December 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

10/12/1310 December 2013 ANNUAL RETURN MADE UP TO 06/09/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER JAN

View Document

10/12/1310 December 2013 LLP MEMBER APPOINTED MR ALEXANDER AMADEUS JAN

View Document

06/12/136 December 2013 LLP MEMBER APPOINTED MR PHILIP ANDREW SIMMONS

View Document

06/12/136 December 2013 LLP MEMBER APPOINTED MR GERALD DOUGLAS RANCE

View Document

06/12/136 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IDEA CATALYST LIMITED / 16/05/2013

View Document

06/12/136 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/05/2013

View Document

05/12/135 December 2013 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/10/137 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

16/09/1316 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

16/09/1316 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

14/05/1314 May 2013 CORPORATE LLP MEMBER APPOINTED IDEA CATALYST LIMITED

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, LLP MEMBER CLIFTON COWLEY LIMITED

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

01/10/121 October 2012 ANNUAL RETURN MADE UP TO 06/09/12

View Document

19/06/1219 June 2012 LLP MEMBER APPOINTED MR RUPERT JONATHAN SYMONS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, LLP MEMBER THOMAS WOOD

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID PIKE

View Document

23/01/1223 January 2012 LLP MEMBER APPOINTED MR THOMAS RYAN WOOD

View Document

06/09/116 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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