- Company Overview for IDEALOGY LIMITED (02402241)
- Filing history for IDEALOGY LIMITED (02402241)
- People for IDEALOGY LIMITED (02402241)
- Charges for IDEALOGY LIMITED (02402241)
- Insolvency for IDEALOGY LIMITED (02402241)
- More for IDEALOGY LIMITED (02402241)
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
|
|
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 |