IDEAL PRESENTATIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS-FALL / 20/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS-FALL / 06/10/2012

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY VICTORIA ATKINS / 06/10/2012

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM UNIT 10, AVONDALE INDUSTRIAL ESTATE CALDICOT WAY CWMBRAN GWENT NP44 1UF UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MISS LINDSAY VICTORIA ATKINS

View Document

25/06/1225 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 66500

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC BONNARDOT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR ERIC BONNARDOT

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GILLAND

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR IAN GILLAND

View Document

10/09/1010 September 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KING

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR TIMOTHY JON KING

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY SHELLEY BYERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SHELLEY BYERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BYERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0926 February 2009 GBP NC 1000/250000 16/02/09

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 305 WOODSIDE WAY SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN NP44 5BR UNITED KINGDOM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 11 MOORLAND AVENUE LLISWERRY NEWPORT NP19 4LS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 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