IDEAS FORUMS LTD

The Cottages, Jones Court The Cottages, Jones Court, Cardiff, CF10 1BR, Wales
StatusACTIVE
Company No.11428044
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

IDEAS FORUMS LTD is an active private limited company with number 11428044. It was incorporated 5 years, 11 months, 24 days ago, on 22 June 2018. The company address is The Cottages, Jones Court The Cottages, Jones Court, Cardiff, CF10 1BR, Wales.



Company Fillings

Notification of a person with significant control

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-06-07

Psc name: Ideas Forums Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-06-06

Psc name: Critical Information Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2024

Action Date: 07 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesca James

Cessation date: 2024-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Nicholas William James

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Critical Information Group Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William James

Change date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Ms Francesca James

Documents

View document PDF

Change corporate director company with change date

Date: 07 Feb 2022

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-05-20

Officer name: Gepac Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gepac Limited

Change date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-15

New address: The Cottages, Jones Court Womanby Street Cardiff CF10 1BR

Old address: The Cottages Jones Court Cardiff CF10 1BR Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: 483 Green Lanes London N13 4BS England

New address: The Cottages Jones Court Cardiff CF10 1BR

Change date: 2021-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-28

Psc name: Gepac Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: 483 Green Lanes London N13 4BS

Old address: 9-11 Castle Street Cardiff CF10 1BS United Kingdom

Change date: 2020-10-22

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William James

Appointment date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-28

Capital : 275 GBP

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-02-28

Officer name: Gepac Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas William James

Cessation date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca James

Notification date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Ms Francesca James

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Francesca Russell

Change date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-05-14

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Nicholas William James

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Russell

Appointment date: 2018-12-03

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 FALKLAND ROAD (NEWBURY) PROPERTY LIMITED

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:10406366
Status:ACTIVE
Category:Private Limited Company

ALPCAPITAL LIMITED

3RD FLOOR,BIRMINGHAM,B3 2BJ

Number:06895878
Status:LIQUIDATION
Category:Private Limited Company

CEBC LIMITED

18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ

Number:03858614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENDO PROPERTY LTD

BASEMENT FLAT, 137,LONDON,SE13 7AP

Number:11455159
Status:ACTIVE
Category:Private Limited Company

IAN W SOUND LTD

C/O PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:09651249
Status:ACTIVE
Category:Private Limited Company

PREMIER BEAUTY SCOTLAND LTD.

41 ROSEBURN TERRACE,,EH12 5NQ

Number:SC275796
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