Advanced company searchLink opens in new window

IBIS (909) LIMITED

Company number 05278240

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)
25 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
19 Feb 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 22 Manchester Square London W1U 3PT on 19 February 2016
16 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
09 Nov 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Aug 2015 AP03 Appointment of Christodoulos Mouskoundi as a secretary on 17 June 2015
04 Aug 2015 TM02 Termination of appointment of Secretarial Services Limited as a secretary on 17 June 2015
09 Apr 2015 CH01 Director's details changed for Lloyd Marshall Dorfman on 4 April 2015
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
29 Dec 2014 MR01 Registration of charge 052782400003, created on 22 December 2014
24 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
21 Nov 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
10 Mar 2014 AA Total exemption full accounts made up to 30 April 2013
13 Dec 2013 MR01 Registration of charge 052782400001
13 Dec 2013 MR01 Registration of charge 052782400002
18 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
05 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
13 Nov 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
07 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
07 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
05 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders