Advanced company searchLink opens in new window

INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD

Company number 06906104

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)
03 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
03 Jun 2015 CH01 Director's details changed for Ms Trudee Grady on 16 June 2014
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 TM01 Termination of appointment of Michael Allen Dakers as a director on 12 August 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
10 Feb 2014 AP01 Appointment of Mr Michael Allen Dakers as a director
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 TM01 Termination of appointment of Michael Dakers as a director
28 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Mr Michael Allen Dakers as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
31 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 103
11 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2011 AP01 Appointment of Mr Nicholas Norman as a director
28 Feb 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
28 Feb 2011 TM01 Termination of appointment of Medici Merchants Ltd as a director
27 May 2010 CERTNM Company name changed business technology maintenance LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-03-05
14 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
14 May 2010 CH04 Secretary's details changed for Medici Merchants Ltd on 1 October 2009
14 May 2010 CH02 Director's details changed for Equity Partners Group Ltd on 1 October 2009
14 May 2010 CH02 Director's details changed for Medici Merchants Ltd on 1 October 2009