HOT IDEAS LIMITED
Status | ACTIVE |
Company No. | 02911738 |
Category | Private Limited Company |
Incorporated | 23 Mar 1994 |
Age | 30 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HOT IDEAS LIMITED is an active private limited company with number 02911738. It was incorporated 30 years, 2 months, 11 days ago, on 23 March 1994. The company address is 130 Walham Green Court 130 Walham Green Court, London, SW6 2PX.
Company Fillings
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Nicols
Change date: 2024-04-22
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roy Daniel Nicols
Change date: 2024-04-22
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change account reference date company current shortened
Date: 31 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Termination secretary company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-22
Officer name: Hugh Roystyn Howell
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 04 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Daniel Nicols
Change date: 2012-04-04
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: 130 Walham Green Court Moore Park Road Fulham London SW6 2DG
Change date: 2013-04-19
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Daniel Nicols
Change date: 2011-10-01
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 27 Feb 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kerry-ann nicols
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; no change of members
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; no change of members
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Apr 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 11 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; full list of members
Documents
Legacy
Date: 14 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 14/01/98 from: cadogan house 4-6 high street epsom surrey KT19 8AD
Documents
Legacy
Date: 26 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/06/97--------- £ si 700@1=700 £ ic 100/800
Documents
Accounts with accounts type full
Date: 09 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/95; full list of members
Documents
Legacy
Date: 12 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/05/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 May 1995
Category: Address
Type: 287
Description: Registered office changed on 05/05/95 from: 130 walham green court moore park road fulham london SW6 2DG
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 30/03/94 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
WOODHOUSE FARM,TUTBURY,DE13 9HR
Number: | 10856874 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIVA PALAN & CO,BRENTFORD,TW8 9JJ
Number: | 11621975 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 11928438 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 07406656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E10 7QD
Number: | 11353549 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CEDAR ROAD,GRAYS,RM16 4SX
Number: | 09605625 |
Status: | ACTIVE |
Category: | Private Limited Company |