IDEATION NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

20/11/2420 November 2024 Director's details changed for Darren Mothersele on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Darren Mothersele as a person with significant control on 2024-11-01

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

15/11/2315 November 2023 Change of details for Mr Darren Mothersele as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 49A WINCHESTER AVENUE LONDON NW6 7TT UNITED KINGDOM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN MOTHERSELE / 30/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 05/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN MOTHERSELE / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 04/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 9 ALAN PREECE COURT 16 BRONDESBURY PARK LONDON NW6 7BR UNITED KINGDOM

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 04/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE JENNER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 18 18 ELSTOW GRANGE 40 BRONDESBURY PARK LONDON NW6 7DW

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 30/03/2016

View Document

23/12/1523 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 09/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FLAT 1 212 STOCKWELL ROAD LONDON SW9 9TB

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 01/11/2013

View Document

03/01/143 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 1 ROSSLYN HOUSE RUSHCROFT ROAD LONDON SW2 1LG ENGLAND

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 158C HIGH STREET LONDON W3 6QZ

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOTHERSELE / 01/10/2009

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 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