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)
05 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 17/12/2011
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2012 SH08 Change of share class name or designation
05 Jan 2012 AP01 Appointment of Jonathan Allat as a director
05 Jan 2012 AP01 Appointment of Anthony John Dickin as a director
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 December 2011
  • GBP 4,825.00
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 December 2011
  • GBP 676.00
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 December 2011
  • GBP 3,901
03 Jan 2012 AA01 Current accounting period shortened from 30 November 2012 to 30 June 2012
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Dec 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 8 December 2011
06 Dec 2011 AP01 Appointment of Mr Grahame Harrington as a director
06 Dec 2011 AP01 Appointment of Mr Harvey Paul Downer as a director
01 Dec 2011 AP01 Appointment of Mr Anthony David Galley as a director
01 Dec 2011 AP01 Appointment of Mr Glenn Anthony John Carroll as a director
01 Dec 2011 TM01 Termination of appointment of Michael Ward as a director
01 Dec 2011 TM01 Termination of appointment of Gateley Incorporations Limited as a director
01 Dec 2011 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
17 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)