Advanced company searchLink opens in new window

IBEX INFORMATION MANAGEMENT LIMITED

Company number 06996592

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)
27 Jan 2014 TM02 Termination of appointment of Gerard Downes as a secretary
27 Jan 2014 TM01 Termination of appointment of Stephen Ross as a director
27 Jan 2014 TM01 Termination of appointment of Lorraine Birch as a director
27 Jan 2014 TM01 Termination of appointment of Ronald Stratton as a director
27 Jan 2014 TM01 Termination of appointment of Gerard Downes as a director
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 318,571
29 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
04 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
20 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
18 Oct 2011 TM01 Termination of appointment of Tomas Gronager as a director
16 Sep 2011 TM01 Termination of appointment of Tomas Gronager as a director
09 May 2011 AA Group of companies' accounts made up to 30 September 2010
07 Dec 2010 AD01 Registered office address changed from Cocking Lane Addington Moorside Ilkley West Yorkshire LS29 0QQ on 7 December 2010
04 Nov 2010 MEM/ARTS Memorandum and Articles of Association
12 Oct 2010 AP01 Appointment of Lorraine Audrey Birch as a director
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 291,878
06 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
14 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 266,879
07 Oct 2009 AA01 Current accounting period extended from 31 August 2010 to 30 September 2010
20 Aug 2009 NEWINC Incorporation