IDM PRIVATE FINANCE LTD
Status | ACTIVE |
Company No. | 05484216 |
Category | Private Limited Company |
Incorporated | 17 Jun 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
IDM PRIVATE FINANCE LTD is an active private limited company with number 05484216. It was incorporated 19 years, 21 days ago, on 17 June 2005. The company address is Office B West Gainsborough Studios, Office B West Gainsborough Studios,, London, N1 5EA.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Capital return purchase own shares
Date: 27 Jan 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital return purchase own shares
Date: 23 Jun 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Darren William Baker
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Idm Investment Holdings Ltd
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 20 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-20
Capital : 4 GBP
Documents
Capital allotment shares
Date: 11 Apr 2013
Action Date: 20 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-20
Capital : 4 GBP
Documents
Change account reference date company current shortened
Date: 09 Oct 2012
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-30
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren William Baker
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 24 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-24
Officer name: Mr Andrew Craige Curtis
Documents
Change corporate secretary company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-08-08
Officer name: Bagshot Business Consultants Limited
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 06 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moore properties enterprises LTD\certificate issued on 06/07/12
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2012
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 21 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration unlimited to limited
Date: 21 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Re registration memorandum articles
Date: 21 Jun 2012
Category: Incorporation
Type: MAR
Documents
Reregistration private unlimited to private limited company
Date: 21 Jun 2012
Category: Change-of-name
Type: RR06
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: Office a East Gainsborough, 1 Poole Street London Uk N1 5ED United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: 70 Charlotte Street London W1T 4QG Uk
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew curtis / 01/01/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
Some Companies
6 MURRAY MEWS,CATFORD,SE6 1BD
Number: | 08744705 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE HAIR SALON LIMITED
10 CORPORATION ROAD,NEWPORT,NP19 0AR
Number: | 08472030 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHGATE DEVELOPMENTS PROPERTY MANAGEMENT LIMITED
5 SENTINEL SQUARE,LONDON,NW4 2EL
Number: | 05133102 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFECTIVE PROJECT SOLUTIONS LTD.
UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC344068 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WOOLWICH MANOR WAY,LONDON,E16 2NJ
Number: | 08474326 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE FIRST FLOOR 125-135,BRIGHTON,BN1 6AF
Number: | 09318282 |
Status: | ACTIVE |
Category: | Private Limited Company |