- Company Overview for IBLF (08682542)
- Filing history for IBLF (08682542)
- People for IBLF (08682542)
- More for IBLF (08682542)
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 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
16 Aug 2024 | TM01 | Termination of appointment of Ian Alistair Ross as a director on 31 January 2023 | |
15 Dec 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Oct 2023 | TM01 | Termination of appointment of Robert Isa Starr as a director on 31 January 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from C/O Preiskel & Co Llp 4 King's Bench Walk Temple London Uk EC4Y 7DL to C/O Sks Ramon Lee 93 Tabernacle Street London EC2A 4BA on 31 May 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
09 Sep 2020 | PSC04 | Change of details for Mr Brook Stephen Horowitz as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Jan Victor Dauman as a person with significant control on 9 September 2020 | |
22 Dec 2019 | AP01 | Appointment of Mr Philip Mason as a director on 13 December 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to C/O Preiskel & Co Llp 4 King's Bench Walk Temple London Uk EC4Y 7DL on 31 October 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Sep 2017 | AD01 | Registered office address changed from Kemp House Third Floor 152-160 City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 25 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
24 Feb 2017 | AP01 | Appointment of Mr Ian Alistair Ross as a director on 3 February 2017 |