- Company Overview for IDE GROUP LIMITED (07850855)
- Filing history for IDE GROUP LIMITED (07850855)
- People for IDE GROUP LIMITED (07850855)
- Charges for IDE GROUP LIMITED (07850855)
- Insolvency for IDE GROUP LIMITED (07850855)
- More for IDE GROUP LIMITED (07850855)
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) |
---|---|---|---|
04 Feb 2016 | MR04 | Satisfaction of charge 078508550007 in full | |
04 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Mark James Woodall as a director on 21 January 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Philip Andrew Offord as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Alan Miles Howarth as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Grahame Harrington as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Anthony John Dickin as a director on 21 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Paul Clark as a director on 21 January 2016 | |
01 Feb 2016 | MR01 | Registration of charge 078508550008, created on 22 January 2016 | |
18 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Oct 2015 | TM01 | Termination of appointment of Anthony David Galley as a director on 22 October 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
18 Sep 2015 | MR01 | Registration of charge 078508550007, created on 18 September 2015 | |
12 Jun 2015 | MISC | Removed arts from filing history. Now on back of SH01. | |
29 May 2015 | AAMD | Amended group of companies' accounts made up to 30 June 2014 | |
20 May 2015 | AD01 | Registered office address changed from Provident House 122 High Street Bromley Kent BR1 1EZ to Rutland House 44 Masons Hill Bromley BR2 9JG on 20 May 2015 | |
12 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 |