IDEA PLANE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Appointment of Isaac Troy Warren as a director on 2024-02-12

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/01/234 January 2023 Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

09/11/229 November 2022 Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04

View Document

09/11/229 November 2022 Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

View Document

09/11/229 November 2022 Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-09

View Document

12/05/2212 May 2022 Termination of appointment of Avaneesh Marwaha as a director on 2022-04-18

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

20/04/2220 April 2022

View Document

20/04/2220 April 2022

View Document

17/06/2117 June 2021 Appointment of Miss Liberty Rebecca Davey as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Ms Karen Jayne Milliner as a director on 2021-06-16

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SERENA O'KEEFFE

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR AVANEESH MARWAHA

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS. SERENA O'KEEFFE

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARRETT

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR EDWARD GREGORY TOMCZUK

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRAD FOY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MICHAEL JOHN GARRETT

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SHINER

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

30/05/1530 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 26/04/14 NO CHANGES

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE FLYNN LEVY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FABRICANT

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BOVOLI

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED BRAD ANTHONY FOY

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED PETER SHINER

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM REMO HOUSE 5TH FLOOR 310-312 REGENT STREET LONDON W1B 3AX ENGLAND

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN EYRES

View Document

11/12/1211 December 2012 ADOPT ARTICLES 30/11/2012

View Document

11/12/1211 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

04/10/124 October 2012 02/08/12 STATEMENT OF CAPITAL GBP 126.36

View Document

04/10/124 October 2012 29/08/12 STATEMENT OF CAPITAL GBP 126.50

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED KEVIN WAYNE EYRES

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS CLARE PAULINE FLYNN LEVY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR FRANCESCO BOVOLI

View Document

16/02/1216 February 2012 ADOPT ARTICLES 08/02/2012

View Document

16/02/1216 February 2012 08/02/12 STATEMENT OF CAPITAL GBP 106.14

View Document

16/02/1216 February 2012 SUB-DIVISION 08/02/12

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

26/04/1026 April 2010 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