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)
06 Nov 2018 PSC05 Change of details for Coretx Holdings Plc as a person with significant control on 22 November 2017
31 Oct 2018 AP01 Appointment of Mr Andrew George Parker as a director on 26 October 2018
12 Oct 2018 TM01 Termination of appointment of William Dobbie as a director on 12 October 2018
03 Sep 2018 AP01 Appointment of Ms Charlotte Alexandra Stranner as a director on 17 August 2018
18 Jul 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 16 July 2018
18 Jul 2018 TM02 Termination of appointment of Julian Gerard Powell Phipps as a secretary on 16 July 2018
23 Apr 2018 AP01 Appointment of Mr William Dobbie as a director on 20 April 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Robert Craig Ross as a director on 20 April 2018
30 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
07 Nov 2017 AD01 Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom to Napoleon House Riseley Business Park Riseley Reading RG7 1NW on 7 November 2017
19 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 5,000.013025
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2018.
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,000.010625
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2018.
30 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
11 Apr 2016 CONNOT Change of name notice
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5,000
08 Apr 2016 SH08 Change of share class name or designation
08 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 AD01 Registered office address changed from Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon United Kingdom to Rutland House 44 Masons Hill Bromley BR2 9JG on 11 February 2016
04 Feb 2016 AD01 Registered office address changed from Rutland House 44 Masons Hill Bromley BR2 9JG to Part Ground Floor (West and Central Wings) Interchange Building Wellesley Road Croydon on 4 February 2016
04 Feb 2016 MR04 Satisfaction of charge 1 in full
04 Feb 2016 MR04 Satisfaction of charge 4 in full
04 Feb 2016 MR04 Satisfaction of charge 5 in full