IDEA COMMERCE LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 226-228 King Street 226-228 King Street London W6 0RA England to 226-228 King Street London W6 0RA on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 226-228 King Street 226-228 King Street London W6 0RA on 2025-03-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Change of details for Mr Janusz Władysław Jasiński as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Janusz Władysław Jasiński on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Termination of appointment of Weronika Walczyna-Welc as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Janusz Władysław Jasiński as a director on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Janusz Władysław Jasiński as a person with significant control on 2022-02-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

24/09/1924 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1924 September 2019 ARTICLES OF ASSOCIATION

View Document

24/09/1924 September 2019 ALTER ARTICLES 09/09/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS WERONIKA WALCZYNA-WELC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA HOLDING LTD

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 238A KING STREET LONDON W6 0RF UNITED KINGDOM

View Document

08/05/198 May 2019 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