Advanced company searchLink opens in new window

IBSTOCK TELLING GRC LIMITED

Company number 09415340

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)
12 Sep 2019 TM01 Termination of appointment of Kevin John Sims as a director on 31 August 2019
13 Aug 2019 AP01 Appointment of Mr Chris Mcleish as a director on 1 August 2019
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
25 Oct 2018 MR04 Satisfaction of charge 094153400003 in full
17 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 15/08/2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
06 Apr 2018 AP01 Appointment of Mr Joseph Henry Hudson as a director on 4 April 2018
05 Apr 2018 TM01 Termination of appointment of Wayne Martin Sheppard as a director on 4 April 2018
22 Feb 2018 MR01 Registration of charge 094153400003, created on 22 February 2018
29 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CH01 Director's details changed for Mr Wayne Martin Sheppard on 25 May 2017
30 May 2017 CH01 Director's details changed for Mr Kevin John Sims on 25 May 2017
17 Feb 2017 TM01 Termination of appointment of Matthias Michel Pierre Boyer Chammard as a director on 15 February 2017
17 Feb 2017 TM01 Termination of appointment of Edward John Han as a director on 15 February 2017
17 Feb 2017 TM01 Termination of appointment of Michel Gerard Phillipe Plantevin as a director on 15 February 2017
17 Feb 2017 AD01 Registered office address changed from Bain Capital, Ltd. Devonshire House 1 Mayfair Place London W1J 8AJ to Figgs Bidco2 Limited Leicester Road Ibstock Leicestershire LE67 6HS on 17 February 2017
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AP03 Appointment of Mr Robert Douglas as a secretary on 22 April 2016
05 May 2016 TM02 Termination of appointment of Shamshad Khalfey as a secretary on 22 April 2016
21 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 75,683,000
30 Oct 2015 MR04 Satisfaction of charge 094153400002 in full
30 Oct 2015 MR04 Satisfaction of charge 094153400001 in full