Advanced company searchLink opens in new window

IDE GROUP LIMITED

Company number 07850855

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)
23 Apr 2021 AP01 Appointment of Mr David George Templeman as a director on 20 April 2021
18 Mar 2021 TM01 Termination of appointment of Charlotte Alexandra Stranner as a director on 9 March 2021
17 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
17 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Jan 2021 AD01 Registered office address changed from Interchange 81-85 Station Road Croydon CR0 2rd England to Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY on 13 January 2021
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Jul 2019 SH20 Statement by Directors
15 Jul 2019 SH19 Statement of capital on 15 July 2019
  • GBP 5,000.00
15 Jul 2019 CAP-SS Solvency Statement dated 08/05/19
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided/section 177 of the companies act 2006 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2019 AD01 Registered office address changed from Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom to Interchange 81-85 Station Road Croydon CR0 2rd on 8 March 2019
22 Jan 2019 AA Full accounts made up to 31 December 2017
06 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2017
  • GBP 5,000.01215
06 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,000.00975
13 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
06 Nov 2018 PSC05 Change of details for Coretx Holdings Plc as a person with significant control on 22 November 2017