THE IDEAS FACTORY (UK) LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1522 September 2015 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 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

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIS / 17/04/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GAHL / 03/01/2014

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY GAHL / 17/04/2013

View Document

12/04/1312 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR HARVEY GAHL

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 2 ORANGE ROW BRIGHTON BN1 1UQ UNITED KINGDOM

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O PARKERS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ UNITED KINGDOM

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR STEPHEN LLOYD DAVIES

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 CORPORATE SECRETARY APPOINTED PP SECRETARIES LIMITED

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY FIRST PHASE PROPERTY LIMITED

View Document

22/02/1122 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 2 ORANGE ROW BRIGHTON BN1 1UQ ENGLAND

View Document

05/01/105 January 2010 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