Advanced company searchLink opens in new window

IIDEA LIMITED

Company number 07120277

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)
18 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
08 May 2024 AD01 Registered office address changed from 3 Kenwood Bank Kenwood Sheffield South Yorkshire S7 1NU England to Unit 9, Evolution @ the Amp Whittle Way Catcliffe Rotherham S605BL on 8 May 2024
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 145,035.29
22 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
21 Dec 2023 AD02 Register inspection address has been changed from 3 Kenwood Bank Kenwood Sheffield South Yorkshire S7 1NU England to Unit 9 Evolution @ the Amp Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL
20 Dec 2023 AD01 Registered office address changed from Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA England to 3 Kenwood Bank Kenwood Sheffield South Yorkshire S7 1NU on 20 December 2023
30 Aug 2023 AP01 Appointment of Mr Thomas Edward Ryder Burnham as a director on 17 August 2023
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
16 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
18 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2020 SH08 Change of share class name or designation
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 20,035.29
01 Oct 2020 CAP-SS Solvency Statement dated 25/09/20
01 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2020 PSC04 Change of details for Mr David Ian Henderson Campbell as a person with significant control on 30 June 2016
29 Sep 2020 PSC04 Change of details for Mr Martin Edward Burnham as a person with significant control on 30 June 2016
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 220,035.29
28 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020