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)
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr. Martin Edward Burnham on 1 January 2012
21 Feb 2012 AD02 Register inspection address has been changed from 329 Ecclesall Road South Parkhead Sheffield South Yorkshire S11 8JQ England
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2011 CERTNM Company name changed proforge LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
11 May 2011 CONNOT Change of name notice
13 Apr 2011 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
23 Feb 2011 AD02 Register inspection address has been changed from C/O Halliwells Llp City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU
23 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 SH08 Change of share class name or designation
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 20,000
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2011 AP01 Appointment of David Ian Henderson Campbell as a director
05 Jan 2011 AD01 Registered office address changed from City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU on 5 January 2011
13 Dec 2010 AD01 Registered office address changed from Victoria Forge Livesy Street Sheffield Yorkshire S6 2BL United Kingdom on 13 December 2010
23 Apr 2010 AD02 Register inspection address has been changed
08 Jan 2010 NEWINC Incorporation