INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED
Company number 04769890
- Company Overview for INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED (04769890)
- Filing history for INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED (04769890)
- People for INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED (04769890)
- More for INTERNATIONAL BUSINESS DEVELOPMENT CONSULTANTS LIMITED (04769890)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
14 Jan 2022 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 January 2022 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
01 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
30 Jun 2017 | PSC05 | Change of details for Strategic Global Investments Limited as a person with significant control on 27 February 2017 | |
30 Jun 2017 | PSC02 | Notification of Strategic Global Investments Limited as a person with significant control on 6 April 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |