Advanced company searchLink opens in new window

IDS GROUP LIMITED

Company number 11914462

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
14 Mar 2024 PSC05 Change of details for Rmgls Holdco Limited as a person with significant control on 13 March 2024
13 Mar 2024 CERTNM Company name changed rm finance cad LIMITED\certificate issued on 13/03/24
  • CONNOT ‐ Change of name notice
18 Jan 2024 TM01 Termination of appointment of Michael John Jeavons as a director on 18 January 2024
17 Jan 2024 AP01 Appointment of Mr Martin Williams as a director on 1 November 2023
27 Sep 2023 AA Full accounts made up to 26 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
16 Mar 2023 SH19 Statement of capital on 16 March 2023
  • CAD 188,000,000
  • GBP 101
16 Mar 2023 SH20 Statement by Directors
16 Mar 2023 CAP-SS Solvency Statement dated 16/03/23
16 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/03/2023
06 Mar 2023 TM01 Termination of appointment of Martin Edstrom as a director on 31 December 2022
22 Nov 2022 AA Full accounts made up to 27 March 2022
07 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 March 2022
11 Jul 2022 RP04SH01 Second filed SH01 - 30/11/21 Statement of Capital cad 188000000 30/11/21 Statement of Capital gbp 101
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 07/10/2022.
06 Dec 2021 AA Full accounts made up to 28 March 2021
02 Dec 2021 PSC05 Change of details for Royal Mail Investments Limited as a person with significant control on 3 September 2021
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • CAD 188,000,100
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2022.
29 Jun 2021 PSC02 Notification of Royal Mail Investments Limited as a person with significant control on 28 June 2021
29 Jun 2021 PSC07 Cessation of Royal Mail Group Limited as a person with significant control on 28 June 2021
01 Apr 2021 PSC05 Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021
01 Apr 2021 CH03 Secretary's details changed for Mr Darren Heilig on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ England to 185 Farringdon Road London EC1A 1AA on 1 April 2021
28 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates