IDLE MARCH LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

06/05/226 May 2022 Application to strike the company off the register

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Statement of capital on 2022-02-01

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARIA APOSTOL / 15/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MS MICHELLE MARIA APOSTOL / 15/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 13 PENTON HALL DRIVE STAINES-UPON-THAMES TW18 2HR ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM SWATTON BARN BADBURY SWINDON WILTS SN4 0EU

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 ADOPT ARTICLES 30/04/2014

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARIA APOSTOL / 11/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN WHITTON / 11/06/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED ROBERT ALAN WHITTON

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MICHELLE MARIA APOSTOL

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 65 COOMBE LANE LONDON SW20 0BD ENGLAND

View Document

28/05/1428 May 2014 ADOPT ARTICLES 30/04/2014

View Document

28/05/1428 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 50100

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONVEY

View Document

16/01/1416 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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