IDEAL HOUSEMATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2410 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Registered office address changed from Flat 209, Northstand Apartments Highbury Stadium Square London N5 1FN England to 3 3 Sandford Gardens, Embercourt Road Thames Ditton London KT7 0LZ on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

08/11/238 November 2023 Notification of Thomas Gatzen as a person with significant control on 2016-10-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

01/11/221 November 2022 Cessation of Tom Gatzen as a person with significant control on 2022-03-09

View Document

01/11/221 November 2022 Cessation of Robert James Imonikhe as a person with significant control on 2022-03-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Jonathan Fitzroy Talbot Baines as a director on 2022-02-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2020

View Document

29/01/2129 January 2021 27/04/20 STATEMENT OF CAPITAL GBP 20799.8

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

17/04/2017 April 2020 05/12/18 STATEMENT OF CAPITAL GBP 16900.00

View Document

14/04/2014 April 2020 05/12/18 STATEMENT OF CAPITAL GBP 16900.00

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DAVID WILLIAM POLLOCK

View Document

23/03/2023 March 2020 SECOND FILED SH01 - 19/07/18 STATEMENT OF CAPITAL GBP 16900

View Document

23/03/2023 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2019

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

04/01/194 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 16316.34

View Document

22/08/1822 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 15649.96

View Document

22/08/1822 August 2018 SUB-DIVISION 19/05/17

View Document

22/08/1822 August 2018 16/12/16 STATEMENT OF CAPITAL GBP 10700

View Document

22/08/1822 August 2018 28/02/17 STATEMENT OF CAPITAL GBP 11000

View Document

22/08/1822 August 2018 04/12/17 STATEMENT OF CAPITAL GBP 14400

View Document

21/08/1821 August 2018 SECOND FILED SH01 - 26/05/17 STATEMENT OF CAPITAL GBP 11400.00

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 ADOPT ARTICLES 11/06/2017

View Document

13/06/1713 June 2017 ARTICLES OF ASSOCIATION

View Document

05/06/175 June 2017 SUB-DIVISION 19/05/17

View Document

31/05/1731 May 2017 26/05/17 STATEMENT OF CAPITAL GBP 10000

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR JONATHAN FITZROY TALBOT BAINES

View Document

26/01/1726 January 2017 ADOPT ARTICLES 24/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM SILVANN KEW LANE BURSLEDON SOUTHAMPTON SO31 8DG UNITED KINGDOM

View Document

13/10/1513 October 2015 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