IDEAGEN OPSBASE LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Appointment of Mr Toby William Driver as a director on 2025-07-07 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
06/02/246 February 2024 | |
06/02/246 February 2024 | |
06/02/246 February 2024 | |
06/02/246 February 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
01/08/231 August 2023 | Previous accounting period shortened from 2023-07-08 to 2023-04-30 |
17/04/2317 April 2023 | |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-07-01 |
17/04/2317 April 2023 | |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-07-08 |
01/12/211 December 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
19/07/2119 July 2021 | Registered office address changed from Merlins Hardings Green Cookham Maidenhead SL6 9NX England to One Mere Way Ruddington Nottingham NG11 6JS on 2021-07-19 |
19/07/2119 July 2021 | Appointment of Ms Emma Jane Hayes as a director on 2021-07-09 |
19/07/2119 July 2021 | Appointment of Mr Benjamin Charles Dorks as a director on 2021-07-09 |
19/07/2119 July 2021 | Appointment of Ms Gemma Dorian Gill as a secretary on 2021-07-09 |
19/07/2119 July 2021 | Notification of Ideagen Plc as a person with significant control on 2021-07-09 |
19/07/2119 July 2021 | Cessation of Giles Michael John Welch as a person with significant control on 2021-07-09 |
19/07/2119 July 2021 | Termination of appointment of Giles Michael John Welch as a director on 2021-07-09 |
02/07/212 July 2021 | Second filing of Confirmation Statement dated 2021-03-26 |
02/07/212 July 2021 | Second filing of Confirmation Statement dated 2020-03-26 |
01/04/211 April 2021 | Confirmation statement made on 2021-03-26 with no updates |
14/12/2014 December 2020 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/04/2028 April 2020 | PREVEXT FROM 31/10/2019 TO 30/11/2019 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
28/04/2028 April 2020 | Confirmation statement made on 2020-03-26 with updates |
28/04/2028 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR GILES MICHAEL JOHN WELCH / 12/09/2019 |
09/10/199 October 2019 | 12/09/19 STATEMENT OF CAPITAL GBP 156.46 |
07/10/197 October 2019 | SUB-DIVISION 11/09/19 |
04/10/194 October 2019 | ADOPT ARTICLES 11/09/2019 |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM C/O MCLARENS PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
05/03/195 March 2019 | COMPANY NAME CHANGED ATOMIC13 LIMITED CERTIFICATE ISSUED ON 05/03/19 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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