Advanced company searchLink opens in new window

IDEALOGY LIMITED

Company number 02402241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2017 TM01 Termination of appointment of Simon Matthew Warren as a director on 21 November 2017
28 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
11 Jul 2017 PSC07 Cessation of Simon William Dover as a person with significant control on 11 July 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jan 2017 TM01 Termination of appointment of Christopher Cottrell as a director on 1 August 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
11 Jul 2016 CH01 Director's details changed for Simon William Dover on 11 July 2016
14 Dec 2015 CH01 Director's details changed for Charlotte Blake on 11 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 10 July 2015
Statement of capital on 2015-07-14
  • GBP 2,386
13 Mar 2015 TM02 Termination of appointment of Charlotte Blake as a secretary on 1 March 2015
13 Mar 2015 AP03 Appointment of Mrs Sarah Dover as a secretary on 1 March 2015
13 Mar 2015 TM01 Termination of appointment of Paul Anthony Wright as a director on 21 January 2015
17 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AP01 Appointment of Mr Christopher Cottrell as a director on 1 July 2014
11 Dec 2014 AP01 Appointment of Mr Simon Matthew Warren as a director on 25 July 2014
11 Dec 2014 TM01 Termination of appointment of Darryl Akerman as a director on 8 February 2013
07 Nov 2014 CH03 Secretary's details changed for Charlotte Blake on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Paul Anthony Wright on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Simon William Dover on 1 November 2014
07 Nov 2014 CH01 Director's details changed for James Alexander Surridge on 1 November 2014
07 Nov 2014 AD01 Registered office address changed from 70 High Street Fareham Hants PO16 7BB to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Darryl Akerman on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Charlotte Blake on 1 November 2014