IDEALS SOLUTIONS GROUP LIMITED
Status | ACTIVE |
Company No. | 08910705 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
IDEALS SOLUTIONS GROUP LIMITED is an active private limited company with number 08910705. It was incorporated 10 years, 2 months, 10 days ago, on 25 February 2014. The company address is Albert Buildings Albert Buildings, London, EC4N 4SA.
Company Fillings
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination secretary company with name termination date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-27
Officer name: Alastair Tulloch
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-30
Charge number: 089107050001
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Second filing cessation of a person with significant control
Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Evgenii Sergeev
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-30
Psc name: Kristina Nguyen
Documents
Cessation of a person with significant control
Date: 21 Jul 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-31
Psc name: Evgenii Sergeev
Documents
Accounts with accounts type small
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Evgenii Sergeev
Change date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change account reference date company current extended
Date: 14 Jun 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 13 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Norman Fredirick Mills
Termination date: 2021-03-13
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hankes
Appointment date: 2021-03-15
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-10
Psc name: Mr Evgenii Sergeev
Documents
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 09 Mar 2018
Action Date: 17 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-17
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-30
Officer name: Mr Barry Norman Frederick Mills
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Norman Frederick Mills
Appointment date: 2015-10-30
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Michael Wood
Termination date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dominic Michael Wood
Appointment date: 2014-10-21
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yogesh Bassan
Termination date: 2014-10-21
Documents
Some Companies
COUNTRY HOLIDAY AGENCY LIMITED
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 08453414 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANARY WHARF GROUP LEVEL 18 CANARY WHARF,LONDON,
Number: | 10553129 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY
Number: | 11144853 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MALKINS WOOD LANE,MANCHESTER,M28 1ZQ
Number: | 10686695 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 GILLYGATE,YORK,YO31 7EQ
Number: | 10168296 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE,MARKET HARBOROUGH,LE16 7WB
Number: | 11778572 |
Status: | ACTIVE |
Category: | Private Limited Company |