IDEGRA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/02/2523 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-05-31

View Document

16/09/2216 September 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-09-16

View Document

15/09/2215 September 2022 Change of details for Mr Dimitrios Bentas as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 128 City Road London EC1V 2NX England to 7 Bell Yard London WC2A 2JR on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS BENTAS

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR DIMITRIOS BENTAS

View Document

17/02/1917 February 2019 CESSATION OF SOPHIA BENTAS AS A PSC

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIA BENTAS

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SOPHIA BENTAS

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MR DIMITRIOS BENTAS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE ENGLAND

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 8 8 TRINITY COURT BAKER CRESCENT DARTFORD KENT DA1 2NH ENGLAND

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

26/08/1826 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 25000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 86-90 PAUL STREET 4TH FLOOR LONDON EC2A 4NE ENGLAND

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY OLGA BENTAS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS SOPHIA BENTAS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR OLGA BENTAS

View Document

30/08/1630 August 2016 SECRETARY APPOINTED MRS SOPHIA BENTAS

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM SUITE 34 67-68 HATTON GARDEN LONDON EC1N 8JY

View Document

11/02/1511 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 25000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/05/1424 May 2014 DIRECTOR APPOINTED MRS OLGA BENTAS

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, SECRETARY IDEGRA VTB CAPITAL LTD

View Document

24/05/1424 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR IDEGRA VTB CAPITAL LTD

View Document

24/05/1424 May 2014 SECRETARY APPOINTED MRS OLGA BENTAS

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 78 PALL MALL LONDON SW1Y 5ES

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED IDEGRA VTB CAPITAL LTD

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY DIMITRIOS BENTAS

View Document

05/11/135 November 2013 CORPORATE DIRECTOR APPOINTED IDEGRA VTB CAPITAL LTD

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DIMITRIS BENTAS

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 35000

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 15000

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIOS KAKOLIRIS

View Document

26/07/1326 July 2013 SECRETARY APPOINTED MR DIMITRIOS BENTAS

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTONIOS KAKOLIRIS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DIMITRIS BENTAS

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS KAKOLIRIS / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR ANTONIS KAKOLIRIS

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS KAKOLIRIS / 04/03/2013

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR ANTONIS KAKOLIRIS

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 52 COOPER CLOSE GREENHITHE DA9 9PP UNITED KINGDOM

View Document

07/01/137 January 2013 COMPANY NAME CHANGED IDEGRA PLUS LTD CERTIFICATE ISSUED ON 07/01/13

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DIMITRIS BENTAS

View Document

27/09/1227 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SUNNYMEAD 1 BROMLEY LANE CHISLEHURST BR7 6LH ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/03/1211 March 2012 APPOINTMENT TERMINATED, DIRECTOR KONSTADINOS TIBAS

View Document

08/12/118 December 2011 SECRETARY APPOINTED MR DIMITRIS BENTAS

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY KONSTADINOS TIBAS

View Document

30/08/1130 August 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