INTERNATIONAL BENEFITS NETWORK LIMITED
Company number 04140693
- Company Overview for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- Filing history for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- People for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
- More for INTERNATIONAL BENEFITS NETWORK LIMITED (04140693)
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 |