Advanced company searchLink opens in new window

IBABY TRADE LTD

Company number 09143343

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)
05 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
05 Feb 2024 TM02 Termination of appointment of Qh Int'l Business Limited as a secretary on 3 February 2024
31 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
14 Oct 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Office Suite 29a, 3/F 23 Wharf Street London SE8 3GG on 14 October 2022
28 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Jul 2022 CH04 Secretary's details changed for Qh Int'l Business Limited on 28 July 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
26 Jul 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 26 July 2021
26 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CH01 Director's details changed for Tiantian Li on 17 July 2019
17 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
12 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 CH04 Secretary's details changed for Qh Int'l Business Limited on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 30 June 2018 with updates
01 Nov 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 1 November 2018
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016