IDEASIMPLE LIMITED

Company Documents

DateDescription
12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE ADDRESS CHANGED ON 21/11/2018 TO PO BOX 4385, 03505933: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/12/169 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL10 9QP

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SAXBY / 06/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUSTIN HOLLANDS / 06/02/2010

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ISKCON LTD / 06/02/2010

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR AKHIL JYOT COMPANY LIMITED

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL HOLLANDS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED ISKCON LTD

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR LYNSEY SEAHOLME

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ERIK PEARSON

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 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