Advanced company searchLink opens in new window

IDABELL LIMITED

Company number 06920415

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)
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
05 Jan 2024 TM01 Termination of appointment of Victoria Kathleen Chaney as a director on 31 December 2023
18 Aug 2023 CERTNM Company name changed gloster utilities & rail LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
29 Jun 2023 CERTNM Company name changed idabell LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
19 Apr 2023 AD01 Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 19 April 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2020
  • GBP 10
30 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 7 December 2020
26 Oct 2021 AP01 Appointment of Mrs Victoria Kathleen Chaney as a director on 3 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2021
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2021
07 Dec 2020 PSC07 Cessation of Premier Formations Limited as a person with significant control on 3 December 2020
07 Dec 2020 PSC02 Notification of Manacora Ltd as a person with significant control on 3 December 2020
07 Dec 2020 PSC01 Notification of Mark Colin Aldridge as a person with significant control on 3 December 2020
07 Dec 2020 AP01 Appointment of Mr Mark Colin Aldridge as a director on 3 December 2020
04 Dec 2020 TM01 Termination of appointment of Brian Thomas Wadlow as a director on 3 December 2020
04 Dec 2020 AD01 Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 4 December 2020
03 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018