IDEAL MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 08773904 |
Category | Private Limited Company |
Incorporated | 13 Nov 2013 |
Age | 10 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
IDEAL MERCHANTS LIMITED is an active private limited company with number 08773904. It was incorporated 10 years, 6 months, 20 days ago, on 13 November 2013. The company address is Office Lg06, 1 Quality Court Office Lg06, 1 Quality Court, London, WC2A 1HR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
Old address: Office Lg06 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom
Change date: 2023-10-17
New address: Office Lg06, 1 Quality Court Chancery Lane London WC2A 1HR
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
New address: Office Lg06 1 Quality Court Chancery Lane London WC2A 1HR
Change date: 2023-10-17
Old address: Suite 3 52 Upton Lane London E7 9LN England
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2023
Action Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 28 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-28
Documents
Change to a person with significant control
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Usman Zahoor
Change date: 2022-01-26
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Usman Zahoor
Change date: 2022-01-26
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Usman Zahoor
Documents
Confirmation statement with no updates
Date: 19 Dec 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 28 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-28
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company current shortened
Date: 29 Nov 2018
Action Date: 28 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-29
New date: 2017-11-28
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Appoint person director company with name date
Date: 28 Oct 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-31
Officer name: Mr Usman Zahoor
Documents
Termination director company with name termination date
Date: 28 Oct 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arsalan Shakeel
Termination date: 2018-07-31
Documents
Notification of a person with significant control
Date: 28 Oct 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-31
Psc name: Usman Zahoor
Documents
Cessation of a person with significant control
Date: 28 Oct 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-31
Psc name: Arsalan Shakeel
Documents
Change account reference date company previous shortened
Date: 29 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Old address: Suite 13, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX
Change date: 2017-06-23
New address: Suite 3 52 Upton Lane London E7 9LN
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2014
Action Date: 06 Sep 2014
Category: Address
Type: AD01
New address: Suite 13, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX
Old address: 33 Sudbury Heights Avenue Greenford UB6 0ND England
Change date: 2014-09-06
Documents
Certificate change of name company
Date: 01 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ideal packaging solutions LIMITED\certificate issued on 01/09/14
Documents
Some Companies
ONE,LONDON,EC4M 7WS
Number: | 04941859 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARINE CRESCENT,CRICCIETH,LL52 0EA
Number: | 03504791 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPOWER HOLISTIC FITNESS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11551642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,ROMFORD,RM1 1DA
Number: | 09570087 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,HATCH END,HA5 4HS
Number: | 07035761 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE, REAR OF 94,EVESHAM,WR11 4EU
Number: | 11942339 |
Status: | ACTIVE |
Category: | Private Limited Company |