IDEASWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Director's details changed for Animatrix Limited on 2013-07-25

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 078617850002 in full

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOZWELL KAY / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MAURICE WARD / 13/11/2017

View Document

08/08/178 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 51334.5

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 41984.5

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR BOZWELL KAY

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR NIGEL MAURICE WARD

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR LYONS

View Document

24/12/1424 December 2014 SECOND FILING WITH MUD 28/11/14 FOR FORM AR01

View Document

15/12/1415 December 2014 10/01/14 STATEMENT OF CAPITAL GBP 1984.5

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY SARA WORSLEY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARA WORSLEY

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR JAMIE THEODORE WILSON FRIES

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078617850001

View Document

17/09/1317 September 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1319 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM FIRST FLOOR THAVIES INN HOUSE 304 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

08/08/138 August 2013 ADOPT ARTICLES 25/07/2013

View Document

08/08/138 August 2013 CORPORATE DIRECTOR APPOINTED ANIMATRIX LIMITED

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MS SARA ALEXANDRA WORSLEY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MS SARA ALEXANDRA WORSLEY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR VICTOR ELLIOT LYONS

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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