IDEAL SAMPLING LTD

309 Hoe Street, London, E17 9BG
StatusACTIVE
Company No.07814589
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

IDEAL SAMPLING LTD is an active private limited company with number 07814589. It was incorporated 12 years, 8 months, 9 days ago, on 18 October 2011. The company address is 309 Hoe Street, London, E17 9BG.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Fishleigh

Notification date: 2021-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Rahman Dhedhi

Cessation date: 2021-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bilkis Banu Dhedhi

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdur Rahman Dhedhi

Termination date: 2021-08-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Abdur Rahman Dhedhi

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Mr Abdul Rahman Dhedhi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: Unit 8 Forest Industrial Park Forest Road Hainault Essex IG6 3HL United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR DEAN VEHICLE SALES LTD

TURNER WARRAN GLANFORD HOUSE,BRIGG,DN20 8NF

Number:04473339
Status:ACTIVE
Category:Private Limited Company

BLANK CANVAS VENUES LIMITED

ROTHERHAM TAYLOR LTD 21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:08745826
Status:ACTIVE
Category:Private Limited Company

DEEN PROPERTY LIMITED

THE MEADOWS RUSKIN DRIVE,ST. HELENS,WA10 6RP

Number:08025879
Status:ACTIVE
Category:Private Limited Company

DREAMCOMFORT LIMITED

UNIT 3 PROVIDENCE WORKS SMITHIES MOOR LANE,BATLEY,WF17 9AR

Number:07111890
Status:ACTIVE
Category:Private Limited Company

J T JOINERY LTD

518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ

Number:08698388
Status:ACTIVE
Category:Private Limited Company

JAMES OWEN LTD

7 STONENEST STREET,LONDON,N4 3BA

Number:07087946
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