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)
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
  • GBP 17,375
10 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 25/09/2015
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
  • GBP 17,250
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 17,250
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2015
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