Advanced company searchLink opens in new window

IDEAL SHOPPING DIRECT LIMITED

Company number 01534758

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)
18 Aug 2014 MR01 Registration of charge 015347580019, created on 11 August 2014
06 Aug 2014 AA Group of companies' accounts made up to 29 December 2013
07 Feb 2014 MR01 Registration of charge 015347580018
16 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,071,813.54
07 May 2013 AA Group of companies' accounts made up to 30 December 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 17
30 Oct 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
16 Oct 2012 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Jun 2012 AA Group of companies' accounts made up to 1 January 2012
08 Feb 2012 AP01 Appointment of Anthony John Sheridan as a director
30 Jan 2012 AD04 Register(s) moved to registered office address
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Oct 2011 AR01 Annual return made up to 1 September 2011 with bulk list of shareholders
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,071,813.54
15 Aug 2011 CC06 Change of constitution by order of court or other authority
29 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 15
08 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 14
04 Jul 2011 TM01 Termination of appointment of Graham Cole as a director
04 Jul 2011 TM01 Termination of appointment of Paul Wright as a director
04 Jul 2011 TM01 Termination of appointment of Val Kaye as a director
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 11
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 12