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)
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 22.99000
07 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2013 AP01 Appointment of Mr. Michael Hunt as a director on 21 June 2013
18 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Feb 2013 AP01 Appointment of Mr John Joseph Keane as a director on 14 January 2013
08 Feb 2013 CH01 Director's details changed for Dr Gary Gibson on 8 February 2013
17 Jan 2013 SH02 Sub-division of shares on 14 January 2013
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 15.92
17 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2012 AD01 Registered office address changed from Office 28 Consett Business Park Villa Real Consett County Durham DH8 6BP England on 6 November 2012
06 Nov 2012 CERTNM Company name changed eshtech LIMITED\certificate issued on 06/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-22
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Netpark Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England on 17 May 2012
19 Apr 2012 AP01 Appointment of Dr. Neil Loxley as a director on 18 April 2012
03 Feb 2012 AP01 Appointment of Mrs. Penelope Gibson as a director on 2 February 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AD01 Registered office address changed from 30-31 Newhouse Road Esh Winning Durham DH7 9JU United Kingdom on 12 October 2011
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 10
30 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)