INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE
Company number 07181393
- Company Overview for INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE (07181393)
- Filing history for INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE (07181393)
- People for INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE (07181393)
- More for INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE (07181393)
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) |
---|---|---|---|
13 Oct 2016 | AP01 | Appointment of Mr Alan Houmann as a director on 7 October 2016 | |
20 Jul 2016 | AP01 | Appointment of Ms Lesley Janet Batchelor as a director on 15 July 2016 | |
27 Apr 2016 | AP01 | Appointment of Sir Thomas George Harris as a director on 27 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Paul Raymond Sizeland as a director on 21 April 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 8 March 2016 no member list | |
05 Feb 2016 | AD02 | Register inspection address has been changed from C/O Rudi Guraziu 9 Swinton Street London WC1X 9NL United Kingdom to 267 Ability Place 37 Millharbour London E14 9DF | |
04 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Rudi Guraziu 9 Swinton Street London WC1X 9NL | |
25 Jan 2016 | CH01 | Director's details changed for Mr Rudi Guraziu on 23 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Alfred Kovaci as a director on 7 January 2016 | |
24 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
13 Mar 2015 | AR01 | Annual return made up to 8 March 2015 no member list | |
24 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
28 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
08 Mar 2014 | AR01 | Annual return made up to 8 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 8 March 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Oct 2012 | TM02 | Termination of appointment of Alfred Kovaci as a secretary | |
19 Aug 2012 | AD02 | Register inspection address has been changed from C/O Rudi Guraziu Flats 1-6 9 Caledonian Road London London N1 9DX United Kingdom | |
19 Aug 2012 | CH01 | Director's details changed for Rudi Guraziu on 16 August 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 8 March 2012 no member list | |
18 Mar 2012 | CH01 | Director's details changed for Rudi Guraziu on 18 March 2012 | |
18 Mar 2012 | AD03 | Register(s) moved to registered inspection location |