Advanced company searchLink opens in new window

IDEALER LIMITED

Company number 05696289

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)
06 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 CERTNM Company name changed playbridgeuk LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
07 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Jul 2010 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 July 2010
09 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Mar 2009 363a Return made up to 02/02/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 167 turners hill cheshunt herts EN8 9BH
21 Nov 2008 AA Total exemption small company accounts made up to 28 February 2008
15 Feb 2008 363a Return made up to 02/02/08; full list of members
15 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
20 Feb 2007 363a Return made up to 02/02/07; full list of members
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288c Secretary's particulars changed
01 Mar 2006 288a New secretary appointed
01 Mar 2006 288a New director appointed
01 Mar 2006 88(2)R Ad 03/02/06--------- £ si 99@1=99 £ ic 1/100
03 Feb 2006 288b Secretary resigned
03 Feb 2006 288b Director resigned