- Company Overview for IDABELL LIMITED (06920415)
- Filing history for IDABELL LIMITED (06920415)
- People for IDABELL LIMITED (06920415)
- More for IDABELL LIMITED (06920415)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
26 Sep 2024 | AP01 | Appointment of Mr Wesley Day as a director on 26 September 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Mark Colin Aldridge as a director on 26 September 2024 | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
05 Jan 2024 | TM01 | Termination of appointment of Victoria Kathleen Chaney as a director on 31 December 2023 | |
18 Aug 2023 | CERTNM |
Company name changed gloster utilities & rail LIMITED\certificate issued on 18/08/23
|
|
29 Jun 2023 | CERTNM |
Company name changed idabell LIMITED\certificate issued on 29/06/23
|
|
19 Apr 2023 | AD01 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 19 April 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
30 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 December 2020
|
|
30 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 December 2020 | |
26 Oct 2021 | AP01 | Appointment of Mrs Victoria Kathleen Chaney as a director on 3 December 2020 | |
07 Dec 2020 | CS01 |
Confirmation statement made on 7 December 2020 with updates
|
|
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2020
|
|
07 Dec 2020 | PSC07 | Cessation of Premier Formations Limited as a person with significant control on 3 December 2020 | |
07 Dec 2020 | PSC02 | Notification of Manacora Ltd as a person with significant control on 3 December 2020 | |
07 Dec 2020 | PSC01 | Notification of Mark Colin Aldridge as a person with significant control on 3 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Mark Colin Aldridge as a director on 3 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 3 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 4 December 2020 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 |