IDEALBOOST LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
01/10/231 October 2023 | Application to strike the company off the register |
01/08/231 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-12 with updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 22/03/21 STATEMENT OF CAPITAL GBP 3 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
08/08/188 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
08/08/188 August 2018 | 23/07/18 STATEMENT OF CAPITAL GBP 1 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/03/1827 March 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 1 |
27/03/1827 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/03/179 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 4.00 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 1500 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NADEEM ULLAH / 03/06/2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
13/10/1413 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 1500 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/12/1326 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/12/1229 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NADEEM ULLAH / 02/12/2011 |
02/12/112 December 2011 | APPOINTMENT TERMINATED, SECRETARY NAUREEN ULLAH |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 64 CHESTNUT LANE KINGSNORTH ASHFORD KENT TN23 3LR |
02/01/112 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/12/0912 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NADEEM ULLAH / 12/12/2009 |
12/12/0912 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/01/0910 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/066 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/01/047 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/01/033 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
03/01/033 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0131 January 2001 | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/12/9920 December 1999 | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS |
06/09/996 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/01/9915 January 1999 | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
07/01/987 January 1998 | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS |
05/02/975 February 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
22/01/9722 January 1997 | NEW DIRECTOR APPOINTED |
22/01/9722 January 1997 | DIRECTOR RESIGNED |
22/01/9722 January 1997 | SECRETARY RESIGNED |
22/01/9722 January 1997 | NEW SECRETARY APPOINTED |
22/01/9722 January 1997 | REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
23/12/9623 December 1996 | SECRETARY RESIGNED |
23/12/9623 December 1996 | DIRECTOR RESIGNED |
23/12/9623 December 1996 | NEW DIRECTOR APPOINTED |
23/12/9623 December 1996 | NEW SECRETARY APPOINTED |
23/12/9623 December 1996 | REGISTERED OFFICE CHANGED ON 23/12/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
20/12/9620 December 1996 | ADOPT MEM AND ARTS 19/12/96 |
12/12/9612 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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