Advanced company searchLink opens in new window

INDIAN BUSINESS LAW LIMITED

Company number 05552118

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)
28 Dec 2012 AA Full accounts made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Michael Parker as a director
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of John Whittaker as a director
17 Jan 2012 CERTNM Company name changed almt legal LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011
24 Aug 2011 CH01 Director's details changed for John Daniel Whittaker on 22 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
03 Aug 2011 AD01 Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011
21 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 TM02 Termination of appointment of Shalini Agarwal as a secretary
25 Feb 2010 TM01 Termination of appointment of Sakate Khaitan as a director
25 Feb 2010 TM01 Termination of appointment of Shalini Agarwal as a director
18 Feb 2010 AP01 Appointment of Michael Andrew Hartland Payton as a director
18 Feb 2010 AP01 Appointment of Michael Desmond Parker as a director
18 Feb 2010 AP01 Appointment of John Daniel Whittaker as a director
18 Feb 2010 AP04 Appointment of Clyde Secretaries Limited as a secretary
18 Feb 2010 AP01 Appointment of Abhimanyu Jalan as a director
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
23 Jul 2009 287 Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ
27 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008