Advanced company searchLink opens in new window

I-BROCHURE LIMITED

Company number 08028507

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)
24 Jul 2018 PSC04 Change of details for Mr Alexander Moodie as a person with significant control on 24 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Alexander Moodie on 24 July 2018
24 Jul 2018 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD on 24 July 2018
24 Jul 2018 PSC04 Change of details for Mr Alexander Moodie as a person with significant control on 24 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Alexander Moodie on 24 July 2018
04 Jan 2018 CS01 Confirmation statement made on 25 November 2017 with updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
07 Aug 2017 MR01 Registration of charge 080285070001, created on 21 July 2017
29 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
25 May 2016 AD01 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 10 West Street Alderley Edge Cheshire SK9 7EG on 25 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
17 Nov 2014 AP01 Appointment of Ms Martina Rowbotham as a director on 3 September 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
19 Dec 2013 TM01 Termination of appointment of Julian Shale as a director
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 TM01 Termination of appointment of Julian Shale as a director
22 Jul 2013 CH01 Director's details changed for Mr Alexander Moodie on 13 April 2013
22 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
12 Apr 2012 NEWINC Incorporation