IDEAL FOR ALL ENTERPRISES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Ideal for All Limited as a person with significant control on 2016-04-06

View Document

10/06/2510 June 2025 Withdrawal of a person with significant control statement on 2025-06-10

View Document

10/06/2510 June 2025 Notification of Ideal for All Limited as a person with significant control on 2016-04-06

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/03/153 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ARIF

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED IDEAL QUALITY SERVICES LIMITED
CERTIFICATE ISSUED ON 30/01/13

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR TARIQ BEGG

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS KHATIJA PATEL

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MRS CAROL GOFF

View Document

25/10/1025 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED IDEAL FOR ALL (TRADING) LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

21/10/1021 October 2010 QUORUM 07/10/2010

View Document

21/10/1021 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1021 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/1020 October 2010 CHANGE OF NAME 07/10/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NAEEM ARIF / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LEIGH / 08/03/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

12/02/0112 February 2001 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