Advanced company searchLink opens in new window

IBI HOLDCO LIMITED

Company number 07255939

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)
08 Oct 2024 AA Full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
14 Mar 2024 AP01 Appointment of Mr David Andrew Lugg as a director on 14 February 2024
14 Mar 2024 TM01 Termination of appointment of David Maxwell Thom as a director on 13 October 2023
14 Mar 2024 TM01 Termination of appointment of Stephen Taylor as a director on 31 December 2023
14 Mar 2024 TM02 Termination of appointment of Steven Ivan Kresak as a secretary on 31 December 2023
16 Oct 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 TM01 Termination of appointment of Scott Earle Stewart as a director on 30 June 2023
19 Jun 2023 MR04 Satisfaction of charge 072559390002 in full
19 Jun 2023 MR04 Satisfaction of charge 1 in full
29 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
22 May 2023 PSC02 Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 1 March 2023
22 May 2023 PSC09 Withdrawal of a person with significant control statement on 22 May 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from One Didsbury Point the Avenue Didsbury Manchester M20 2EY England to Dantzic Building Fourth Floor Dantzic Street Manchester M4 2AL on 4 January 2022
09 Nov 2021 AP01 Appointment of Mr David Maxwell Thom as a director on 26 October 2021
09 Nov 2021 AP01 Appointment of Mr Stephen Taylor as a director on 26 October 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 Apr 2021 CH03 Secretary's details changed for Mr. Steven Ivan Kresak on 2 July 2015
29 Apr 2021 CH01 Director's details changed for Mr Scott Earle Stewart on 22 December 2014
29 Apr 2021 CH01 Director's details changed for David Kamnitzer on 22 December 2014
04 Dec 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates