IDEA-WORKS CONSULTING LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | COMPANY NAME CHANGED JC MEDIA CONSULTING LIMITED CERTIFICATE ISSUED ON 20/09/19 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 4 PARBURY ROAD HONOR OAK PARK LONDON SE23 1PA |
16/01/1516 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SPENCER / 01/03/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR APPOINTED MISS KETIE VAN DER WATEREN |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM FLAT 30 KEELING HOUSE CLAREDALE STREET BETHNAL GREEN LONDON E2 6PG |
07/11/137 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/01/1323 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/01/1211 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 164 CITY ROAD TILEHURST READING BERKSHIRE RG31 5SD UNITED KINGDOM |
02/04/112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BABER |
10/11/1010 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/07/1014 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SPENCER / 14/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BABER / 14/10/2009 |
27/10/0927 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
14/10/0814 October 2008 | 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