THE IDEA BANK (MARKETING & CREATIVE SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

18/12/2318 December 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

04/01/234 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Registered office address changed from 101C Slough Road Datchet Berkshire SL3 9AQ to 101C Slough Road Datchet Berkshire SL3 9AQ on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-10 with updates

View Document

04/02/224 February 2022 Secretary's details changed for Mr Gary Robert Jefferies on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Gary Robert Jefferies on 2022-02-03

View Document

03/02/223 February 2022 Secretary's details changed for Mr Gary Robert Jefferies on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mrs Michelle Ann Jefferies on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Gary Robert Jefferies on 2022-02-03

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-04-04 to 2021-04-03

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

23/02/1823 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

22/12/1722 December 2017 PREVEXT FROM 24/03/2017 TO 06/04/2017

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 25/03/2016 TO 24/03/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN JEFFERIES / 01/01/2015

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT JEFFERIES / 01/01/2015

View Document

03/01/163 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT JEFFERIES / 01/01/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/153 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/12/1124 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/02/1121 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT JEFFERIES / 01/10/2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANN JEFFERIES / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GARY JEFFERIES

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 8 GLOUCESTER PLACE WINDSOR BERKSHIRE SL4 2AJ

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 45 BEXLEY STREET WINDSOR BERKSHIRE SL4 5BP

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 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