IBA GLOBAL EXAMINATIONS BOARD LIMITED
Company number 08514370
- Company Overview for IBA GLOBAL EXAMINATIONS BOARD LIMITED (08514370)
- Filing history for IBA GLOBAL EXAMINATIONS BOARD LIMITED (08514370)
- People for IBA GLOBAL EXAMINATIONS BOARD LIMITED (08514370)
- More for IBA GLOBAL EXAMINATIONS BOARD LIMITED (08514370)
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) |
---|---|---|---|
09 Oct 2017 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 8 October 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 6 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 6 June 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 April 2016 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 2 May 2014
Statement of capital on 2014-06-06
|
|
02 May 2013 | NEWINC | Incorporation |