Advanced company searchLink opens in new window

IDEALBATCH LIMITED

Company number 02563057

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
19 Mar 2024 CH01 Director's details changed for Mr Christopher Charles Goddard on 19 March 2024
19 Mar 2024 CH03 Secretary's details changed for Mr Christopher Charles Goddard on 19 March 2024
03 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
13 Jan 2023 AD01 Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 3.6 Receiver's abstract of receipts and payments to 16 April 2012
31 Mar 2016 TM01 Termination of appointment of Pauline Susan Higgs as a director on 16 March 2016
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 150
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2016 3.6 Receiver's abstract of receipts and payments to 20 February 2012
04 Mar 2016 AD01 Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 4 March 2016