- Company Overview for IDEAS WAREHOUSE PLC (05103109)
- Filing history for IDEAS WAREHOUSE PLC (05103109)
- People for IDEAS WAREHOUSE PLC (05103109)
- More for IDEAS WAREHOUSE PLC (05103109)
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) |
---|---|---|---|
30 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Mahendra Patel as a director on 18 June 2023 | |
04 Jul 2023 | AP03 | Appointment of Mr Panayi Georgiou as a secretary on 27 June 2023 | |
04 Jul 2023 | TM02 | Termination of appointment of Mahendra Patel as a secretary on 27 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jun 2022 | AA01 | Current accounting period extended from 30 April 2022 to 30 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC07 | Cessation of Anthony Andrew Kleanthous as a person with significant control on 13 May 2020 | |
13 May 2020 | PSC02 | Notification of Double a Group Services Limited as a person with significant control on 13 May 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
31 Oct 2019 | PSC01 | Notification of Anthony Andrew Kleanthous as a person with significant control on 17 October 2019 | |
31 Oct 2019 | PSC07 | Cessation of Acse Holdings Limited as a person with significant control on 17 October 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from The Hive Camrose Avenue London HA8 6AG to 1 Kings Avenue London N21 3NA on 6 September 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | AP01 | Appointment of Mr Mahendra Patel as a director on 8 May 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Andrew Mark Devonald Adie as a director on 9 February 2018 | |
17 Jan 2018 | AP03 | Appointment of Mr Mahendra Patel as a secretary on 5 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Andrew Mark Devonald Adie as a secretary on 5 January 2018 |