Advanced company searchLink opens in new window

IDEAL HOUSEMATE LIMITED

Company number 09821766

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)
08 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
08 Nov 2023 PSC01 Notification of Thomas Gatzen as a person with significant control on 13 October 2016
08 Nov 2023 AD01 Registered office address changed from Flat 209, Northstand Apartments Highbury Stadium Square London N5 1FN England to 3 3 Sandford Gardens, Embercourt Road Thames Ditton London KT7 0LZ on 8 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
01 Nov 2022 PSC07 Cessation of Robert James Imonikhe as a person with significant control on 9 March 2022
01 Nov 2022 PSC07 Cessation of Tom Gatzen as a person with significant control on 9 March 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
02 Feb 2022 TM01 Termination of appointment of Jonathan Fitzroy Talbot Baines as a director on 1 February 2022
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
10 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 9 October 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 20,799.8
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/02/21
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 16,900.00
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 December 2018
  • GBP 16,900.00
30 Mar 2020 AP01 Appointment of Mr David William Pollock as a director on 18 November 2018
23 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 09/10/2019
23 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2018
  • GBP 16,900
17 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/03/2020.
04 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 16,316.34
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2020.
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 15,649.96