- Company Overview for IDEADROP LIMITED (08928621)
- Filing history for IDEADROP LIMITED (08928621)
- People for IDEADROP LIMITED (08928621)
- More for IDEADROP LIMITED (08928621)
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) |
---|---|---|---|
16 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/11/2018 | |
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
01 Apr 2019 | AD01 | Registered office address changed from The Biscuit Factory - Block Cocoa Unit 301 100 Drummond Road London SE16 4DG United Kingdom to A501, the Biscuit Factory 100 Drummond Road London SE16 4DG on 1 April 2019 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Derrick Dale as a director on 20 February 2019 | |
27 Nov 2018 | AP01 | Appointment of Mr John Bernard Aalbers as a director on 23 November 2018 | |
22 Nov 2018 | CS01 |
Confirmation statement made on 15 November 2018 with updates
|
|
19 Nov 2018 | PSC04 | Change of details for Mr Charles Derusett as a person with significant control on 1 November 2018 | |
16 Nov 2018 | PSC04 | Change of details for Mr Charles Derusett as a person with significant control on 1 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 November 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 3Space Keetons Road London SE16 4DB England to The Biscuit Factory - Block Cocoa Unit 301 100 Drummond Road London SE16 4DG on 21 August 2018 | |
29 May 2018 | AP01 | Appointment of Mr Correy Min Leong Voo as a director on 17 April 2018 | |
24 May 2018 | TM01 | Termination of appointment of Simon Andrew Cole as a director on 17 April 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 7 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Owen Hunnam on 7 March 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 29 March 2017 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|