Advanced company searchLink opens in new window

IDEAS FORUMS LTD

Company number 11428044

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jun 2024 PSC02 Notification of Ideas Forums Holdings Limited as a person with significant control on 7 June 2024
10 Jun 2024 PSC07 Cessation of Critical Information Group Limited as a person with significant control on 6 June 2024
10 Jun 2024 PSC07 Cessation of Francesca James as a person with significant control on 7 June 2024
10 Jun 2024 TM01 Termination of appointment of Nicholas William James as a director on 10 June 2024
05 Apr 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
07 Nov 2023 TM01 Termination of appointment of Critical Information Group Limited as a director on 7 November 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
10 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
28 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Mr Nicholas William James on 18 March 2022
28 Mar 2022 CH01 Director's details changed for Ms Francesca James on 18 March 2022
07 Feb 2022 CH02 Director's details changed for Gepac Limited on 20 May 2021
07 Feb 2022 PSC05 Change of details for Gepac Limited as a person with significant control on 20 May 2021
15 Oct 2021 AD01 Registered office address changed from The Cottages Jones Court Cardiff CF10 1BR Wales to The Cottages, Jones Court Womanby Street Cardiff CF10 1BR on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to The Cottages Jones Court Cardiff CF10 1BR on 15 October 2021
16 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
25 Feb 2021 AAMD Amended total exemption full accounts made up to 30 November 2019
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
17 Feb 2021 PSC02 Notification of Gepac Limited as a person with significant control on 28 February 2020
23 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
22 Oct 2020 AD01 Registered office address changed from 9-11 Castle Street Cardiff CF10 1BS United Kingdom to 483 Green Lanes London N13 4BS on 22 October 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
09 Apr 2020 AP01 Appointment of Mr Nicholas William James as a director on 28 February 2020