Advanced company searchLink opens in new window

INTERNATIONAL BENEFITS NETWORK LIMITED

Company number 04140693

Filter by category

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)
18 Dec 2018 AD01 Registered office address changed from Unit 61, Basepoint Business Centres Ltd Lincoln Road High Wycombe Bucks HP12 3RL England to 18 Crendon Street High Wycombe HP13 6LS on 18 December 2018
30 Oct 2018 AP01 Appointment of Mrs Tatiana Akl as a director on 1 July 2018
30 Oct 2018 AD01 Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to Unit 61, Basepoint Business Centres Ltd Lincoln Road High Wycombe Bucks HP12 3RL on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Carl-Ludwig Doerwald as a director on 1 July 2018
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
22 May 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AP01 Appointment of Mr John Paul Hunt as a director on 15 May 2016
03 Jun 2016 AP01 Appointment of Mr Carl-Ludwig Doerwald as a director on 15 May 2016
03 Jun 2016 TM01 Termination of appointment of Peter Taylor as a director on 15 May 2016
03 Jun 2016 TM01 Termination of appointment of Sally Angela Hart as a director on 15 May 2016
03 Jun 2016 TM01 Termination of appointment of Priscila Maria Lima Conduta Elias as a director on 15 May 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 no member list
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 no member list
15 Jan 2015 TM01 Termination of appointment of Gary Morrissey as a director on 15 January 2015
15 Jan 2015 AD04 Register(s) moved to registered office address The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT
15 Jan 2015 AD02 Register inspection address has been changed from C/O C/O Bww 10 Dashwood Avenue High Wycombe Bucks. HP12 3DN United Kingdom to The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT
15 Jan 2015 AP01 Appointment of Mr Peter Taylor as a director on 15 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AD01 Registered office address changed from C/O C/O Bridgen Watkins & Wainwright 10 Dashwood Avenue High Wycombe Bucks HP12 3DN on 24 March 2014
17 Jan 2014 AR01 Annual return made up to 15 January 2014 no member list
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012