THE IDEAS HOUSE BRIGHTON LTD

Nile House Nile House, Brighton, BN1 1HW, England
StatusACTIVE
Company No.08477537
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE IDEAS HOUSE BRIGHTON LTD is an active private limited company with number 08477537. It was incorporated 11 years, 2 months, 8 days ago, on 08 April 2013. The company address is Nile House Nile House, Brighton, BN1 1HW, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mrs Rose French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

New address: Nile House Nile Street Brighton BN1 1HW

Old address: Floor 5 Tower Point, 44 North Road Brighton BN1 1YR England

Change date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mrs Cathryn Louise Kronhamn

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mrs Cathryn Louise Kronhamn

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: Floor 5 Tower Point, 44 North Road Brighton BN1 1YR

Old address: 14 Tichborne Street Brighton BN1 1UR England

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 27 Richmond Place Richmond Place Brighton BN2 9NA England

New address: 14 Tichborne Street Brighton BN1 1UR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: 84 Richmond Road Brighton BN2 3RN

New address: 27 Richmond Place Richmond Place Brighton BN2 9NA

Change date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 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: 12 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Jane French

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J PACKAGING SUPPLIES LIMITED

92F MACADAM ROAD,CORBY,NN17 4JN

Number:03419599
Status:ACTIVE
Category:Private Limited Company

CHECKSIDE PROPERTIES LTD

FLAT 9 HOLBEIN HOUSE,STANMORE,HA7 4HW

Number:11486919
Status:ACTIVE
Category:Private Limited Company

CHOICESEDUCATION.CO.UK LTD

18 COED Y BRAIN COURT COED Y BRAIN COURT,CAERPHILLY,CF83 3JT

Number:11515724
Status:ACTIVE
Category:Private Limited Company

ITN EDUCATION INVESTMENTS LIMITED

200 GRAY'S INN ROAD,LONDON,WC1X 8XZ

Number:07126826
Status:ACTIVE
Category:Private Limited Company

R VEE SERVICES LTD

TYN COED CHURCH STREET,BALA,LL23 7RE

Number:11806257
Status:ACTIVE
Category:Private Limited Company

SEVEN & EIGHT LIMITED

78 SANDRINGHAM ROAD,LONDON,E8 2LL

Number:04977253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source