IDEAL PARTNERS LTD
Status | ACTIVE |
Company No. | 05096006 |
Category | Private Limited Company |
Incorporated | 06 Apr 2004 |
Age | 20 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
IDEAL PARTNERS LTD is an active private limited company with number 05096006. It was incorporated 20 years, 2 months, 1 day ago, on 06 April 2004. The company address is 74 Berkeley Avenue 74 Berkeley Avenue, Hounslow, TW4 6LA.
Company Fillings
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vikram Datta
Termination date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Mr Vikram Datta
Documents
Confirmation statement with no updates
Date: 17 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts amended with made up date
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Romesh Chander Datta
Documents
Legacy
Date: 09 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si 6@1=6\gbp ic 10/16\
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 01/06/09\gbp si 6@1=6\gbp ic 4/10\
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs anita datta
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director deepak datta
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary deepak datta
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jay mehra
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pradeep mehra
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr deepak kumar datta
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/05; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
Documents
Some Companies
49 JUSTICE STREET,ABERDEEN,AB11 5HS
Number: | SC451065 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVERDALE COURT RESIDENTS COMPANY LIMITED
43 QUEEN SQUARE,BRISTOL,BS1 4QP
Number: | 03500474 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 ST. MARYS COURT,THIRSK,YO7 2PP
Number: | 02722499 |
Status: | ACTIVE |
Category: | Private Limited Company |
19/21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 10162849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 FRAMPTON CLOSE,ILFORD,IG6 1FA
Number: | 06982480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, THE POINT, 173,MANCHESTER,M8 8LG
Number: | 10155575 |
Status: | ACTIVE |
Category: | Private Limited Company |