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)
14 May 2020 AP01 Appointment of Mr. Riyaz Ahmed Tiruppattur as a director on 14 May 2020
12 May 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 May 2020 DS02 Withdraw the company strike off application
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
23 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
30 Jun 2019 TM01 Termination of appointment of Mohamed Iqbal Ahmed Peyarejon as a director on 30 June 2019
30 Jun 2019 TM01 Termination of appointment of Riyaz Ahmed Tiruppattur as a director on 30 June 2019
30 Jun 2019 PSC01 Notification of Abdul Rasheed Emamsarowthar Sikkandarbatcha as a person with significant control on 30 June 2019
30 Jun 2019 AD01 Registered office address changed from 2 Fourth Avenue Manor Park London E12 6DD England to 5 Rupert Walk Reading RG1 3HF on 30 June 2019
30 Jun 2019 PSC07 Cessation of Mohamed Iqbal Ahmed Peyarejon as a person with significant control on 30 June 2019
29 Jun 2019 PSC01 Notification of Mohamed Iqbal Ahmed Peyarejon as a person with significant control on 28 June 2019
29 Jun 2019 PSC07 Cessation of Riyaz Ahmed Tiruppattur as a person with significant control on 28 June 2019
29 Jun 2019 PSC01 Notification of Riyaz Ahmed Tiruppattur as a person with significant control on 28 June 2019
29 Jun 2019 PSC07 Cessation of Abdul Rasheed Emamsarowthar Sikkandarbatcha as a person with significant control on 28 June 2019
29 Jun 2019 AP01 Appointment of Mr. Riyaz Ahmed Tiruppattur as a director on 28 June 2019
29 Jun 2019 AP01 Appointment of Mr. Mohamed Iqbal Ahmed Peyarejon as a director on 28 June 2019
29 Jun 2019 AD01 Registered office address changed from 5 Rupert Walk Reading RG1 3HF England to 2 Fourth Avenue Manor Park London E12 6DD on 29 June 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
31 Oct 2018 AD01 Registered office address changed from 3 Sherwood Gardens Barking Essex IG11 9th United Kingdom to 5 Rupert Walk Reading RG1 3HF on 31 October 2018
31 Oct 2018 PSC07 Cessation of Shaik Akbar Basha as a person with significant control on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Shaik Akbar Basha as a director on 31 October 2018
31 Oct 2018 PSC01 Notification of Abdul Rasheed Emamsarowthar Sikkandarbatcha as a person with significant control on 31 October 2018