IDEA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2024-11-30

View Document

24/01/2524 January 2025 Appointment of Fimatix Uk Limited as a director on 2025-01-22

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/06/2412 June 2024 Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 2024-06-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Termination of appointment of Ian Munro Lyall as a director on 2023-08-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Appointment of Mr Simon John Nadin as a secretary on 2023-05-23

View Document

28/03/2328 March 2023 Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 2023-03-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from The Leather Market, Unit 11.1.1 Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London Bridge London SE1 3ER on 2022-11-29

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

16/05/2216 May 2022 Satisfaction of charge 1 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 2 in full

View Document

12/02/2212 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID THOMAS CRASTON / 18/12/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

09/04/209 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MICHAEL DAVID THOMAS CRASTON

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR STEPHEN JOHN BIRD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOURLAY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 27/11/14 STATEMENT OF CAPITAL GBP 1550

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR WILLIAM HENRY GOURLAY

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM STATION HOUSE 2-6 STATION APPROACH HARPENDEN HERTFORDSHIRE AL5 4SS

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/10/1026 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN LOUISE STEWART / 03/11/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 PURCH CON TRANS SGRS 31/03/06

View Document

18/04/0618 April 2006 £ IC 3100/1550 31/03/06 £ SR 1550@1=1550

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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