- Company Overview for IDEAL EXTRACTION LTD (12890286)
- Filing history for IDEAL EXTRACTION LTD (12890286)
- People for IDEAL EXTRACTION LTD (12890286)
- More for IDEAL EXTRACTION LTD (12890286)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
30 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
22 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Aug 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
02 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
20 Oct 2022 | MA | Memorandum and Articles of Association | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | SH08 | Change of share class name or designation | |
23 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
11 Aug 2022 | AP01 | Appointment of Mrs Helen Rhodes as a director on 1 August 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
27 Sep 2021 | PSC04 | Change of details for Mrs Helen Rhodes as a person with significant control on 28 June 2021 | |
27 Sep 2021 | PSC01 | Notification of Stephen Rhodes as a person with significant control on 28 June 2021 | |
12 Nov 2020 | TM01 | Termination of appointment of Helen Rhodes as a director on 10 November 2020 | |
12 Nov 2020 | AP03 | Appointment of Mrs Helen Rhodes as a secretary on 10 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Stephen Rhodes as a director on 10 November 2020 | |
07 Nov 2020 | AD01 | Registered office address changed from 28 Leeds Road Ilkley West Yorkshire LS29 8DS England to Unit 6 Lencia Industrial Estate 54 East Parade Ilkley West Yorkshire LS29 8JP on 7 November 2020 | |
09 Oct 2020 | CERTNM |
Company name changed phoenix extraction LIMITED\certificate issued on 09/10/20
|
|
18 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-18
|