Advanced company searchLink opens in new window

IDEADROP LIMITED

Company number 08928621

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)
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
  • GBP 57,113.705
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
  • GBP 56,962.037
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2019.
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
  • GBP 54,929.07
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 54,674.268