Advanced company searchLink opens in new window

IBHERO.COM LIMITED

Company number 09243318

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)
19 Feb 2025 AD01 Registered office address changed from 105-107 Farringdon Road London EC1R 3BU England to 2nd Floor 105-107 Farringdon Road London EC1R 3BU on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from 105-107 Farringdon Road 2nd Floor 105-107 London EC1R 3BU England to 105-107 Farringdon Road London EC1R 3BU on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from 27 Gordon Place London W8 4JE to 105-107 Farringdon Road 2nd Floor 105-107 London EC1R 3BU on 19 February 2025
15 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 AP01 Appointment of Mrs Andrea Christiane Ward as a director on 1 January 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
27 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 MR01 Registration of charge 092433180002, created on 2 May 2019
15 Mar 2019 MR04 Satisfaction of charge 092433180001 in full
24 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
24 Oct 2018 PSC02 Notification of Financial Edge Holding Co Limited as a person with significant control on 1 August 2018
24 Oct 2018 PSC07 Cessation of Alastair Jonathan George Matchett as a person with significant control on 31 July 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 100
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 95
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 91
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017