Advanced company searchLink opens in new window

IBEX INNOVATIONS LTD

Company number 07208355

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)
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 19 February 2025
  • GBP 74.03682
30 Jan 2025 TM01 Termination of appointment of Neil Loxley as a director on 21 January 2025
11 Oct 2024 AA Accounts for a small company made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 51.01386
19 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: convertible loan agreement 06/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 48.51905
03 Aug 2023 AA Accounts for a small company made up to 31 March 2023
17 Jul 2023 AD01 Registered office address changed from Explorer 2 - Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FF United Kingdom to Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 17 July 2023
30 Jun 2023 AP01 Appointment of Mr Andrew Darby Mitchell as a director on 30 June 2023
30 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 AP01 Appointment of Mr Benjamin Peecock as a director on 28 June 2023
29 Jun 2023 TM01 Termination of appointment of Perry William Duffill as a director on 28 June 2023
20 Jun 2023 TM01 Termination of appointment of Alastair Stewart as a director on 12 June 2023
20 Jun 2023 TM01 Termination of appointment of Patricia Rose Wynn as a director on 12 June 2023
20 Jun 2023 TM01 Termination of appointment of Charles John Arthur Holroyd as a director on 12 June 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 48.47405
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
11 Jan 2023 AP01 Appointment of Mr Alastair Stewart as a director on 1 January 2023
02 Sep 2022 AP01 Appointment of Ms Patricia Rose Wynn as a director on 20 August 2022
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 AA Accounts for a small company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates