IDEAL BUSINESS LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Change of details for Mr Michael Bernard Rennison as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Michael Bernard Rennison on 2023-10-17

View Document

18/09/2318 September 2023 Registered office address changed from 10F Hepworth Business Park Coedcae Lane Pontyclun Vale of Glamorgan CF72 9FQ Wales to C/O Price Lewis Accountants Business Centre, C5 North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2023-09-18

View Document

11/06/2311 June 2023 Termination of appointment of Samantha Rennison as a secretary on 2021-12-31

View Document

11/06/2311 June 2023 Appointment of Mr Michael Bernard Rennison as a director on 2021-12-31

View Document

11/06/2311 June 2023 Notification of Michael Bernard Rennison as a person with significant control on 2021-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

11/06/2311 June 2023 Cessation of Samantha Louise Rennison as a person with significant control on 2021-12-31

View Document

11/06/2311 June 2023 Termination of appointment of Samantha Louise Rennison as a director on 2021-12-31

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Micro company accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

21/01/2221 January 2022 Current accounting period shortened from 2021-05-31 to 2020-12-31

View Document

07/01/227 January 2022 Micro company accounts made up to 2020-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 10A HIGH STREET COWBRIDGE VALE OF GLAMORGAN CF71 7AG WALES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/09/1919 September 2019 CURRSHO FROM 31/12/2018 TO 31/05/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/06/181 June 2018 CESSATION OF MICHAEL BERNARD RENNISON AS A PSC

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNISON

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS SAMANTHA LOUISE RENNISON

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O CHARCROFT BAKER 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LOUISE RENNISON

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD RENNISON

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

08/09/168 September 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 15/07/2015

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA RENNISON / 15/07/2015

View Document

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

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 5 WEST COURT, ENTERPRISE ROAD MAIDSTONE ME15 6JD

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

17/06/1417 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 999

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MRS SAMANTHA RENNISON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR MICHAEL BERNARD RENNISON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

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

View Accounts

04/07/134 July 2013 DIRECTOR APPOINTED WARIS KHAN

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information