Advanced company searchLink opens in new window

IBA HEALTH (UK) LIMITED

Company number 04219732

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)
22 Feb 2011 CH01 Director's details changed for Mr James Gordon Mackay on 21 February 2011
14 Oct 2010 TM01 Termination of appointment of Gary Cohen as a director
04 Aug 2010 TM01 Termination of appointment of Stephen Garrington as a director
07 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
07 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 AD02 Register inspection address has been changed
07 Jun 2010 CH01 Director's details changed for Mr Stephen John Garrington on 7 May 2010
02 Jun 2010 AA Full accounts made up to 30 June 2009
20 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jun 2009 363a Return made up to 18/05/09; full list of members
06 Jun 2009 AA Full accounts made up to 30 June 2008
15 Jan 2009 288a Director appointed mr andrea fiumicelli
15 Jan 2009 288a Director appointed mr adrian charles stevens
13 Jan 2009 288b Appointment Terminated Director paul richards
09 Dec 2008 363a Return made up to 18/05/08; full list of members
09 Dec 2008 353 Location of register of members
09 Dec 2008 288c Secretary's Change of Particulars / howard edelman / 08/12/2008 / Nationality was: british, now: australian; Date of Birth was: none, now: 18-May-1966; Title was: , now: mr; HouseName/Number was: , now: 84/108; Street was: 84/104 elizabeth bay road, now: elizabeth bay road; Region was: nsw 2011, now: nsw; Post Code was: , now: 2011; Occupation was:
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 19/11/2007
23 Apr 2008 AA Full accounts made up to 30 June 2007
21 Jan 2008 288a New secretary appointed
21 Jan 2008 287 Registered office changed on 21/01/08 from: p k f sovereign house queen street manchester lancashire M2 5HR
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288a New director appointed
15 Jan 2008 288a New director appointed