Advanced company searchLink opens in new window

IDEAL INVESTMENT HOLDINGS LIMITED

Company number 02573499

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)
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,450,000
22 Jan 2016 AD01 Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 22 January 2016
16 Dec 2015 MAR Re-registration of Memorandum and Articles
16 Dec 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Dec 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Dec 2015 RR02 Re-registration from a public company to a private limited company
30 Jun 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,450,000
08 Jul 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,450,000
05 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
16 Jan 2013 AD02 Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW
27 Jun 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AD01 Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 12 April 2012
24 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
25 Feb 2011 AD04 Register(s) moved to registered office address
01 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re redemption of 700000 non vot pref shares @ £1 each 21/06/2010
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jul 2010 SH02 Statement of capital on 21 June 2010
  • GBP 750,000