IDEAPHARMA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Notification of Erik Nordhoy as a person with significant control on 2024-12-31 |
24/03/2524 March 2025 | Withdrawal of a person with significant control statement on 2025-03-24 |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2024-11-12 |
13/02/2513 February 2025 | Particulars of variation of rights attached to shares |
13/02/2513 February 2025 | Change of share class name or designation |
24/01/2524 January 2025 | Termination of appointment of Eugene Krichevsky as a director on 2025-01-24 |
24/01/2524 January 2025 | Appointment of Anna Ellingboe as a director on 2025-01-24 |
03/12/243 December 2024 | Second filing of the annual return made up to 2012-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2013-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2014-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2010-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2011-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2016-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2015-04-05 |
03/12/243 December 2024 | Second filing of the annual return made up to 2009-12-07 |
25/11/2425 November 2024 | Notification of a person with significant control statement |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Appointment of Mr Erik Nordhoy as a director on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Michael Rea as a director on 2024-11-12 |
14/11/2414 November 2024 | Termination of appointment of Clare Holly Rea as a director on 2024-11-12 |
14/11/2414 November 2024 | Cessation of Michael Rea as a person with significant control on 2024-11-12 |
14/11/2414 November 2024 | Appointment of Mr Eugene Krichevsky as a director on 2024-11-12 |
14/11/2414 November 2024 | Registered office address changed from 55 - 56 Russell Square Holborn London WC1B 4HP England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-11-14 |
13/11/2413 November 2024 | Satisfaction of charge 041211910002 in full |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Statement of capital on 2024-10-30 |
29/10/2429 October 2024 | Resolutions |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2019-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2018-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2017-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2020-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2021-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2022-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2023-06-21 |
29/10/2429 October 2024 | Second filing of Confirmation Statement dated 2024-06-21 |
28/10/2428 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-02 |
28/10/2428 October 2024 | Second filing of Confirmation Statement dated 2017-04-05 |
28/10/2428 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-26 |
28/10/2428 October 2024 | Second filing of a statement of capital following an allotment of shares on 2019-06-03 |
28/10/2428 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-02-06 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-02-06 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2023-11-02 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2019-06-03 |
22/10/2422 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-26 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2017-04-05 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2024-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2023-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2022-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2021-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2020-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2019-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2018-06-21 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2017-06-21 |
24/09/2424 September 2024 | Satisfaction of charge 1 in full |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with updates |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Statement of capital following an allotment of shares on 2023-11-02 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-06-21 with updates |
27/06/2327 June 2023 | Memorandum and Articles of Association |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
02/06/232 June 2023 | Appointment of Mrs. Clare Holly Rea as a director on 2023-05-30 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Registration of charge 041211910002, created on 2022-10-17 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/07/2212 July 2022 | Confirmation statement made on 2022-06-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | Confirmation statement made on 2020-06-21 with updates |
02/01/202 January 2020 | Statement of capital following an allotment of shares on 2019-06-03 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | Confirmation statement made on 2019-06-21 with no updates |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | Confirmation statement made on 2018-06-21 with updates |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
21/06/1721 June 2017 | Confirmation statement made on 2017-06-21 with updates |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
01/06/171 June 2017 | Confirmation statement made on 2017-04-05 with updates |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, SECRETARY TRACY WESTWOOD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
05/04/165 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
05/04/165 April 2016 | Annual return made up to 2016-04-05 with full list of shareholders |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CONWAY HOUSE, MEDWAY COURT UNIVERSITY WAY, CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0FQ |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 2015-04-05 with full list of shareholders |
13/04/1513 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM CONWAY HOUSE MEDWAY COURT UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK CRANFIELD BUCKS MK43 0FQ |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
08/04/148 April 2014 | Annual return made up to 2014-04-05 with full list of shareholders |
18/11/1318 November 2013 | SUB-DIVISION 04/08/13 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual return made up to 2013-04-05 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | ALTER ARTICLES 19/04/2012 |
11/05/1211 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual return made up to 2012-04-05 with full list of shareholders |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, SECRETARY CLARE REA |
21/03/1221 March 2012 | SECRETARY APPOINTED TRACY WESTWOOD |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/05/1131 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual return made up to 2011-04-05 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 04/05/2011 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE HOLLY REA / 05/04/2011 |
21/02/1121 February 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KERRIDGE |
05/04/105 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
05/04/105 April 2010 | Annual return made up to 2010-04-05 with full list of shareholders |
08/03/108 March 2010 | AUDITOR'S RESIGNATION |
20/01/1020 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
20/01/1020 January 2010 | Annual return made up to 2009-12-07 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REA / 06/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KERRIDGE / 06/12/2009 |
21/11/0921 November 2009 | SECRETARY APPOINTED CLARE HOLLY REA |
31/10/0931 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRADFORD |
31/10/0931 October 2009 | APPOINTMENT TERMINATED, SECRETARY PAUL BRADFORD |
25/06/0925 June 2009 | DIRECTOR APPOINTED STEVE KERRIDGE |
15/05/0915 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
09/01/099 January 2009 | MINUTES OF MEETING 22/12/2008 |
09/01/099 January 2009 | VARYING SHARE RIGHTS AND NAMES |
11/12/0811 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER GRAY |
11/11/0811 November 2008 | SHARE AGREEMENT OTC |
28/10/0828 October 2008 | ADOPT ARTICLES 10/10/2008 |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD MK43 0BT |
05/08/085 August 2008 | NC INC ALREADY ADJUSTED 21/07/08 |
05/08/085 August 2008 | GBP NC 1000/1200 21/07/2008 |
25/07/0825 July 2008 | NC INC ALREADY ADJUSTED 14/07/08 |
25/07/0825 July 2008 | GBP NC 100/1000 14/07/2008 |
03/07/083 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/09/0712 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/11/0530 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
26/11/0426 November 2004 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/10/048 October 2004 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0420 May 2004 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ |
10/12/0310 December 2003 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: THE OLD CHAPEL MAIN ROAD, DRAYTON PARSLOW BUCKINGHAMSHIRE MK17 0JS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | SECRETARY RESIGNED |
07/12/007 December 2000 | 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