WHAT A GREAT IDEA LTD

Grey Walls Grey Walls, Woking, GU22 0QD, England
StatusACTIVE
Company No.07242129
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

WHAT A GREAT IDEA LTD is an active private limited company with number 07242129. It was incorporated 14 years, 1 month, 28 days ago, on 04 May 2010. The company address is Grey Walls Grey Walls, Woking, GU22 0QD, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Edward Mcelhatton

Notification date: 2016-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-10

Officer name: Michael Edward Mcelhatton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-10

Officer name: Michael Edward Mcelhatton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: 28 White Rose Lane Woking Surrey GU22 7JY

New address: Grey Walls Hook Heath Road Woking GU22 0QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Jane Mcelhatton

Termination date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Jane Mcelhatton

Termination date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Bishop

Termination date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Walker

Termination date: 2015-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Walker

Termination date: 2015-02-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Edward Mcelhatton

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Edward Mcelhatton

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Jane Mcelhatton

Appointment date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: 307 Leigham Court Road London Greater London SW16 2RX

New address: 28 White Rose Lane Woking Surrey GU22 7JY

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNE CLEANING SERVICES LIMITED

1384 ASHTON OLD ROAD,MANCHESTER,M11 1JU

Number:11209153
Status:ACTIVE
Category:Private Limited Company

B G MARKETING LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06491779
Status:ACTIVE
Category:Private Limited Company

G D RAWLINGS BUILDING AND CIVILS LLP

7A ST DAVIDS ROAD,MILTON KEYNES,MK3 5DY

Number:OC402136
Status:LIQUIDATION
Category:Limited Liability Partnership

MIRAGE RAIL LIMITED

C3 TRENTHAM TRADE PARK,STOKE-ON-TRENT,ST4 8GA

Number:07022907
Status:ACTIVE
Category:Private Limited Company

OJG TELECOMS CONSULTING LTD

FLAT 2 33 WICKHAM ROAD,LONDON,SE4 1PW

Number:11865291
Status:ACTIVE
Category:Private Limited Company

SOH KITCHEN LIMITED

13 MARKET STREET,CANNOCK,WS12 1AY

Number:11256071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source