Advanced company searchLink opens in new window

IDEAS UNLIMITED LIMITED

Company number 10104139

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Sep 2023 AA Micro company accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 30 April 2022
21 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from Unit 6 Third Floor Monteagle Court Wakering Road Barking IG11 8PL England to Suite 1 Roding House 2 Cambridge Road Barking IG11 8NL on 28 October 2021
27 Jun 2021 AA Micro company accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Jul 2020 TM01 Termination of appointment of Sagun Lama as a director on 22 July 2020
25 Jun 2020 AP01 Appointment of Parwez Runjanally as a director on 25 June 2020
10 Jun 2020 TM01 Termination of appointment of Parwez Runjanally as a director on 31 May 2020
10 Jun 2020 AP01 Appointment of Sagun Lama as a director on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with updates
01 Jun 2020 PSC01 Notification of Parwez Runjanally as a person with significant control on 14 May 2020
26 May 2020 PSC07 Cessation of Parwez Runjanally as a person with significant control on 14 May 2020
26 May 2020 PSC01 Notification of Parwez Runjanally as a person with significant control on 14 May 2020
26 May 2020 AP01 Appointment of Parwez Runjanally as a director on 14 May 2020
23 May 2020 PSC07 Cessation of Riyaz Ahmed Tiruppattur as a person with significant control on 14 May 2020
23 May 2020 TM01 Termination of appointment of Riyaz Ahmed Tiruppattur as a director on 14 May 2020
19 May 2020 AD01 Registered office address changed from 2 Fourth Avenue Manor Park London E12 6DD England to Unit 6 Third Floor Monteagle Court Wakering Road Barking IG11 8PL on 19 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 AD01 Registered office address changed from 5 Rupert Walk Reading RG1 3HF England to 2 Fourth Avenue Manor Park London E12 6DD on 14 May 2020
14 May 2020 PSC07 Cessation of Abdul Rasheed Emamsarowthar Sikkandarbatcha as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Abdul Rasheed Emamsarowthar Sikkandarbatcha as a director on 14 May 2020
14 May 2020 PSC01 Notification of Riyaz Ahmed Tiruppattur as a person with significant control on 14 May 2020