IDONEOUS LIMITED
Status | ACTIVE |
Company No. | 06733729 |
Category | Private Limited Company |
Incorporated | 27 Oct 2008 |
Age | 15 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IDONEOUS LIMITED is an active private limited company with number 06733729. It was incorporated 15 years, 7 months, 2 days ago, on 27 October 2008. The company address is Hilden Park House 79 Tonbridge Road Hilden Park House 79 Tonbridge Road, Tonbridge, TN11 9BH, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Colin John Stuart
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Gazette filings brought up to date
Date: 20 Oct 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
New address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH
Change date: 2021-10-19
Old address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type dormant
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-26
Officer name: Mrs Jacqueline Margaret Stuart
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-26
Officer name: Mr Colin John Stuart
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-07
New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF
Old address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Stuart
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Some Companies
29 PARKWEST EDGWARE ROAD, LONDON,LONDON,W2 2QG
Number: | 09798544 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAMBRIDGE GARDENS,EAST SUSSEX,TN34 1EH
Number: | 04412081 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FERME PARK ROAD,LONDON,N8 9RY
Number: | 10868246 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION ROAD,HENLEY ON THAMES,RG9 1AY
Number: | 03799445 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD PROPERTY DEVELOPMENT LTD
12 CULM CLOSE,BIDEFORD,EX39 4AX
Number: | 08473378 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING EDWARD ST,,OX1 4HL
Number: | 01557426 |
Status: | ACTIVE |
Category: | Private Limited Company |