IDEAGEN CAPTURE LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 83 NOTTINGHAM ROAD KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5GS

View Document

12/05/1512 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROMLEY

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEARING

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FORD

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR RICHARD WILLIAM HOLLINS

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM EDEN OFFICE PARK 64 MACRAE ROAD PILL BRISTOL BS20 0DD

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

02/05/122 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED ROOT 3 SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ALLERSTON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLERSTON

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KNIGHT HORNSEY / 25/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/07/109 July 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD FORD / 02/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BROMLEY / 02/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSEY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JONATHAN PETER WEARING

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONAGE

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/04/1030 April 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ALTER ARTICLES 01/08/2008

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT

View Document

29/05/9829 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/11/9614 November 1996 £ NC 1000/250000 30/09/96

View Document

14/11/9614 November 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: C/O EDMONDSONS MANOR HOUSE CHURCH STREET LEATHERHEAD SURREY KT22 8HD

View Document

12/05/9612 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: BISHOP HOUSE GUILDFORD ROAD LEATHERHEAD SURREY , KT22 9AX

View Document

15/04/9415 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/04/928 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/11/9122 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/08/9120 August 1991 S386 DISP APP AUDS 19/07/91

View Document

20/08/9120 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 ALTER MEM AND ARTS 19/07/91

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/04/9111 April 1991 COMPANY NAME CHANGED NEONTECH LIMITED CERTIFICATE ISSUED ON 12/04/91

View Document

02/04/912 April 1991 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