Download leads from Nexok and grow your business. Find out more

Ideal Europe Limited

Documents

Total Documents142
Total Pages1,107

Filing History

10 November 2020Confirmation statement made on 30 October 2020 with no updates
16 April 2020Total exemption full accounts made up to 31 July 2019
7 November 2019Confirmation statement made on 30 October 2019 with no updates
27 April 2019Total exemption full accounts made up to 31 July 2018
13 November 2018Confirmation statement made on 30 October 2018 with no updates
13 June 2018Total exemption full accounts made up to 31 July 2017
1 June 2018Satisfaction of charge 2 in full
1 June 2018Satisfaction of charge 1 in full
1 June 2018Satisfaction of charge 3 in full
7 November 2017Confirmation statement made on 30 October 2017 with updates
7 November 2017Confirmation statement made on 30 October 2017 with updates
16 June 2017Total exemption small company accounts made up to 31 July 2016
16 June 2017Total exemption small company accounts made up to 31 July 2016
23 May 2017Termination of appointment of Jatin Sangani as a secretary on 5 September 2016
23 May 2017Termination of appointment of Jatin Sangani as a secretary on 5 September 2016
16 November 2016Confirmation statement made on 30 October 2016 with updates
16 November 2016Confirmation statement made on 30 October 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
15 April 2016Registered office address changed from 19a 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016
15 April 2016Registered office address changed from 19a 25 Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016
10 April 2016Registration of charge 028356520005, created on 23 March 2016
10 April 2016Registration of charge 028356520006, created on 23 March 2016
10 April 2016Registration of charge 028356520006, created on 23 March 2016
10 April 2016Registration of charge 028356520005, created on 23 March 2016
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
8 May 2015Registration of charge 028356520004, created on 21 April 2015
8 May 2015Registration of charge 028356520004, created on 21 April 2015
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
22 May 2014Total exemption full accounts made up to 31 July 2013
22 May 2014Total exemption full accounts made up to 31 July 2013
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
2 May 2013Total exemption full accounts made up to 31 July 2012
2 May 2013Total exemption full accounts made up to 31 July 2012
31 January 2013Appointment of Mr. Jatin Sangani as a secretary
31 January 2013Appointment of Mr. Jatin Sangani as a secretary
30 January 2013Termination of appointment of Marie Allen as a secretary
30 January 2013Termination of appointment of Marie Allen as a secretary
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
18 April 2012Total exemption full accounts made up to 31 July 2011
18 April 2012Total exemption full accounts made up to 31 July 2011
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 14/03/2012 as it was not properly delivered.
10 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 14/03/2012 as it was not properly delivered.
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 13 July 2011 with a full list of shareholders
15 February 2011Total exemption full accounts made up to 31 July 2010
15 February 2011Total exemption full accounts made up to 31 July 2010
15 July 2010Director's details changed for Mrs Ripduman Kaur on 13 July 2010
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
15 July 2010Director's details changed for Mrs Ripduman Kaur on 13 July 2010
30 April 2010Total exemption full accounts made up to 31 July 2009
30 April 2010Total exemption full accounts made up to 31 July 2009
28 July 2009Return made up to 13/07/09; full list of members
28 July 2009Return made up to 13/07/09; full list of members
24 July 2009Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB
24 July 2009Registered office changed on 24/07/2009 from sawhney house unit 31 metro centre dwight road tolpits lane watford WD1 8SB
23 July 2009Appointment terminated director mahinder singh
23 July 2009Appointment terminated director mahinder singh
23 July 2009Director appointed mr jasvinder singh sawhney
23 July 2009Director appointed mr jasvinder singh sawhney
29 May 2009Total exemption full accounts made up to 31 July 2008
29 May 2009Total exemption full accounts made up to 31 July 2008
24 July 2008Return made up to 13/07/08; full list of members
24 July 2008Return made up to 13/07/08; full list of members
16 May 2008Total exemption full accounts made up to 31 July 2007
16 May 2008Total exemption full accounts made up to 31 July 2007
16 July 2007Return made up to 13/07/07; full list of members
16 July 2007Return made up to 13/07/07; full list of members
29 April 2007Total exemption full accounts made up to 31 July 2006
29 April 2007Total exemption full accounts made up to 31 July 2006
31 August 2006Return made up to 13/07/06; full list of members
31 August 2006Return made up to 13/07/06; full list of members
11 August 2006New secretary appointed
11 August 2006Secretary resigned
11 August 2006New secretary appointed
11 August 2006Secretary resigned
31 March 2006Total exemption full accounts made up to 31 July 2005
31 March 2006Total exemption full accounts made up to 31 July 2005
10 August 2005Return made up to 13/07/05; full list of members
10 August 2005Return made up to 13/07/05; full list of members
21 December 2004Total exemption full accounts made up to 31 July 2004
21 December 2004Total exemption full accounts made up to 31 July 2004
13 September 2004Return made up to 13/07/04; full list of members
13 September 2004Return made up to 13/07/04; full list of members
2 June 2004Total exemption full accounts made up to 31 July 2003
2 June 2004Total exemption full accounts made up to 31 July 2003
15 August 2003Return made up to 13/07/03; full list of members
15 August 2003Return made up to 13/07/03; full list of members
3 June 2003Full accounts made up to 31 July 2002
3 June 2003Full accounts made up to 31 July 2002
4 August 2002Return made up to 13/07/02; full list of members
4 August 2002Return made up to 13/07/02; full list of members
8 April 2002Full accounts made up to 31 July 2001
8 April 2002Full accounts made up to 31 July 2001
9 February 2002Particulars of mortgage/charge
9 February 2002Particulars of mortgage/charge
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 May 2001Full accounts made up to 31 July 2000
31 May 2001Full accounts made up to 31 July 2000
13 July 2000Return made up to 13/07/00; full list of members
13 July 2000Return made up to 13/07/00; full list of members
26 May 2000Full accounts made up to 31 July 1999
26 May 2000Full accounts made up to 31 July 1999
14 July 1999Return made up to 13/07/99; full list of members
14 July 1999Return made up to 13/07/99; full list of members
2 June 1999Full accounts made up to 31 July 1998
2 June 1999Full accounts made up to 31 July 1998
13 July 1998Return made up to 13/07/98; full list of members
13 July 1998Return made up to 13/07/98; full list of members
1 June 1998Full accounts made up to 31 July 1997
1 June 1998Full accounts made up to 31 July 1997
15 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 May 1997Accounts for a small company made up to 31 July 1996
27 May 1997Accounts for a small company made up to 31 July 1996
29 July 1996Return made up to 13/07/96; full list of members
29 July 1996Return made up to 13/07/96; full list of members
14 April 1996Accounts for a small company made up to 31 July 1995
14 April 1996Accounts for a small company made up to 31 July 1995
22 December 1995Ad 31/01/95--------- £ si 40000@1
22 December 1995Ad 31/01/95--------- £ si 40000@1
26 September 1995Return made up to 13/07/95; no change of members
26 September 1995Return made up to 13/07/95; no change of members
30 June 1995New director appointed
30 June 1995New director appointed
19 May 1995Accounts for a small company made up to 31 July 1994
19 May 1995Accounts for a small company made up to 31 July 1994
19 May 1995Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA
19 May 1995Registered office changed on 19/05/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA
1 January 1995A selection of documents registered before 1 January 1995
13 July 1993Incorporation
13 July 1993Incorporation
Sign up now to grow your client base. Plans & Pricing