IDEAL PLANNING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM THE OLD MILL, KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL RH1 5NB ENGLAND

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH SHAH DESIGN STUDIO LIMITED

View Document

18/02/1918 February 2019 CESSATION OF CHRISTOPHER PAUL EDRED GWILLIAM AS A PSC

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON VINCE

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GWILLIAM

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DIPESH SHAH

View Document

18/02/1918 February 2019 CESSATION OF JASON PAUL VINCE AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 21/01/17 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL EDRED GWILLIAM / 20/01/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON VINCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL EDRED GWILLIAM / 30/01/2015

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 29/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GWILLIAM

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 14/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL EDRED GWILLIAM / 30/01/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL EDRED GWILLIAM / 30/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL EDRED GWILLIAM

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JASON PAUL VINCE

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL EDRED GWILLIAM

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW UNITED KINGDOM

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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