- Company Overview for IDE-INTERNATIONAL LIMITED (SC418629)
- Filing history for IDE-INTERNATIONAL LIMITED (SC418629)
- People for IDE-INTERNATIONAL LIMITED (SC418629)
- More for IDE-INTERNATIONAL LIMITED (SC418629)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Ian Joseph Oliva on 8 March 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 13 February 2023 | |
08 Aug 2022 | TM01 | Termination of appointment of Nicholas Charles Price as a director on 21 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
21 Jun 2021 | AD01 | Registered office address changed from The Eagle Building 19 Rose Street Edinburgh EH2 2PR Scotland to 7-9 North St. David Street Edinburgh EH2 1AW on 21 June 2021 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | SH08 | Change of share class name or designation | |
08 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2021 | MA | Memorandum and Articles of Association | |
09 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Apr 2021 | PSC07 | Cessation of Andrew John Gadd as a person with significant control on 6 April 2020 | |
06 Apr 2021 | PSC01 | Notification of Simon David Ellis as a person with significant control on 6 April 2020 | |
06 Apr 2021 | PSC07 | Cessation of Nicholas Charles Price as a person with significant control on 6 April 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to The Eagle Building 19 Rose Street Edinburgh EH2 2PR on 20 August 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | PSC07 | Cessation of Simon David Ronald Ellis as a person with significant control on 6 April 2020 | |
06 Apr 2020 | PSC01 | Notification of Nicholas Charles Price as a person with significant control on 6 April 2020 | |
06 Apr 2020 | PSC01 | Notification of Andrew John Gadd as a person with significant control on 6 April 2020 | |
27 Mar 2020 | PSC04 | Change of details for Mr Simon David Ronald Ellis as a person with significant control on 31 July 2018 |