THE IDEAL MARKETING COMPANY LIMITED
Company number 04805461
- Company Overview for THE IDEAL MARKETING COMPANY LIMITED (04805461)
- Filing history for THE IDEAL MARKETING COMPANY LIMITED (04805461)
- People for THE IDEAL MARKETING COMPANY LIMITED (04805461)
- More for THE IDEAL MARKETING COMPANY LIMITED (04805461)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ England to 15 Lees Lane Gosport PO12 3UL on 22 February 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from Barking House Farndon Road Market Harborough LE16 9NP England to Cell Block Studios College Road H M Naval Base Portsmouth PO1 3LJ on 27 September 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Miss Jessica Shailes on 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
05 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from First Floor Old Town Hall High Street Market Harborough Leicestershire LE16 7AF England to Barking House Farndon Road Market Harborough LE16 9NP on 25 January 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
03 Jun 2019 | CH01 | Director's details changed for Miss Jessica Shailes on 12 April 2019 | |
21 May 2019 | PSC07 | Cessation of Alastair Iain Campbell as a person with significant control on 14 May 2019 | |
21 May 2019 | PSC07 | Cessation of Helen Campbell as a person with significant control on 14 May 2019 | |
21 May 2019 | PSC02 | Notification of Timc Holdings Limited as a person with significant control on 14 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Helen Campbell as a secretary on 14 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Helen Campbell as a director on 14 May 2019 | |
16 Apr 2019 | AP01 | Appointment of Miss Jessica Shailes as a director on 12 April 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 |