Advanced company searchLink opens in new window

IDEAS FOUNDATION

Company number 04270652

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)
13 Feb 2024 AP01 Appointment of Mr Will Worsdell as a director on 8 February 2024
12 Feb 2024 AP01 Appointment of Mr Simeon Quarrie as a director on 8 February 2024
12 Feb 2024 AP01 Appointment of Mr Charles Edwin Mawer as a director on 8 February 2024
12 Feb 2024 AA Accounts for a small company made up to 31 August 2023
13 Jan 2024 TM01 Termination of appointment of Christopher John Harris as a director on 22 December 2023
04 Oct 2023 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Mariner House Godfrey Wilson 62 Prince Street Bristol BS1 4QD on 4 October 2023
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
23 Mar 2023 AA Accounts for a small company made up to 31 August 2022
31 Jan 2023 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 93 Tabernacle Street London EC2A 4BA on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 93 Tabernacle Street Tabernacle Street London EC2A 4BA England to 93 Tabernacle Street London EC2A 4BA on 31 January 2023
26 Jan 2023 TM01 Termination of appointment of Mark George Lainas as a director on 25 January 2023
26 Jan 2023 AD01 Registered office address changed from C/O Ogilvy Group Uk Sea Containers 18 Upper Ground London SE1 9RQ England to 93 Tabernacle Street Tabernacle Street London EC2A 4BA on 26 January 2023
10 Nov 2022 PSC04 Change of details for Mr Edward Michael Smith as a person with significant control on 10 November 2022
02 Nov 2022 PSC01 Notification of Heather May Macrae as a person with significant control on 1 September 2016
28 Oct 2022 PSC01 Notification of Edward Michael Richard Smith as a person with significant control on 4 December 2019
01 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
01 Sep 2022 PSC07 Cessation of Richard Patrick Robinson as a person with significant control on 31 August 2022
01 Sep 2022 PSC07 Cessation of Demilade Oriola as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Tobias Pschorr as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Beatrice Omobuwajo as a person with significant control on 1 September 2022
01 Sep 2022 AP03 Appointment of Mrs Emma Anne Hope as a secretary on 1 June 2022
01 Sep 2022 TM01 Termination of appointment of Trevor Lee Johnson as a director on 10 August 2022
28 Jul 2022 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to C/O Ogilvy Group Uk Sea Containers 18 Upper Ground London SE1 9RQ on 28 July 2022
08 Apr 2022 AA Accounts for a small company made up to 31 August 2021
24 Mar 2022 CH01 Director's details changed for Mrs Pauline May Prince on 24 March 2022