- Company Overview for IDEAS FORUMS LTD (11428044)
- Filing history for IDEAS FORUMS LTD (11428044)
- People for IDEAS FORUMS LTD (11428044)
- More for IDEAS FORUMS LTD (11428044)
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
|
|
09 Apr 2020 | AP01 | Appointment of Mr Nicholas William James as a director on 28 February 2020 |