- Company Overview for IDEAS UNLIMITED LIMITED (10104139)
- Filing history for IDEAS UNLIMITED LIMITED (10104139)
- People for IDEAS UNLIMITED LIMITED (10104139)
- More for IDEAS UNLIMITED LIMITED (10104139)
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 |