- Company Overview for IBIS (909) LIMITED (05278240)
- Filing history for IBIS (909) LIMITED (05278240)
- People for IBIS (909) LIMITED (05278240)
- Charges for IBIS (909) LIMITED (05278240)
- More for IBIS (909) LIMITED (05278240)
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
|
|
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
|
|
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
|
|
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 |