IDEAS FORUMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Notification of Ideas Forums Holdings Limited as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Nicholas William James as a director on 2024-06-10

View Document

10/06/2410 June 2024 Cessation of Critical Information Group Limited as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Cessation of Francesca James as a person with significant control on 2024-06-07

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Termination of appointment of Critical Information Group Limited as a director on 2023-11-07

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Nicholas William James on 2022-03-18

View Document

28/03/2228 March 2022 Director's details changed for Ms Francesca James on 2022-03-18

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

07/02/227 February 2022 Director's details changed for Gepac Limited on 2021-05-20

View Document

07/02/227 February 2022 Change of details for Gepac Limited as a person with significant control on 2021-05-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages, Jones Court Womanby Street Cardiff CF10 1BR on 2021-10-15

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

23/12/2023 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 9-11 CASTLE STREET CARDIFF CF10 1BS UNITED KINGDOM

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED GBEA LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JAMES

View Document

30/03/2030 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 275

View Document

18/03/2018 March 2020 ADOPT ARTICLES 28/02/2020

View Document

10/03/2010 March 2020 CORPORATE DIRECTOR APPOINTED GEPAC LIMITED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 PREVSHO FROM 30/06/2019 TO 30/11/2018

View Document

16/05/1916 May 2019 CESSATION OF NICHOLAS WILLIAM JAMES AS A PSC

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JAMES / 15/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA RUSSELL / 15/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA JAMES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED UK TECH FOUNDER AWARDS LIMITED CERTIFICATE ISSUED ON 10/12/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MRS FRANCESCA RUSSELL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/06/1822 June 2018 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