Advanced company searchLink opens in new window

IDEPAL LTD

Company number 08222096

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)
23 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2018 TM02 Termination of appointment of Premium Secretaries Limited as a secretary on 12 April 2018
14 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
18 Aug 2017 PSC04 Change of details for Mr Marcolini Stefano as a person with significant control on 6 April 2016
15 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with updates
15 Aug 2017 PSC01 Notification of Marcolini Stefano as a person with significant control on 6 April 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,376,804
10 May 2016 AA Total exemption full accounts made up to 30 September 2015
29 Sep 2015 AA Total exemption full accounts made up to 30 September 2014
14 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,376,804
12 Mar 2015 AP04 Appointment of Premium Secretaries Limited as a secretary on 11 March 2015
12 Mar 2015 TM02 Termination of appointment of Adler Limited as a secretary on 11 March 2015
12 Mar 2015 AD01 Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB to 6Th Floor, 94 Wigmore Street London W1U 3RF on 12 March 2015
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,376,804
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
23 Sep 2013 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0FD England on 23 September 2013
20 Sep 2013 AP04 Appointment of Adler Limited as a secretary
19 Sep 2013 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
18 Sep 2013 AP01 Appointment of Mr. Riccardo Maggi as a director
18 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
18 Sep 2013 TM01 Termination of appointment of Anna Bogani as a director