- Company Overview for IBIZA ROCKS BRANDS LIMITED (09981101)
- Filing history for IBIZA ROCKS BRANDS LIMITED (09981101)
- People for IBIZA ROCKS BRANDS LIMITED (09981101)
- Charges for IBIZA ROCKS BRANDS LIMITED (09981101)
- More for IBIZA ROCKS BRANDS LIMITED (09981101)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | MR04 | Satisfaction of charge 099811010001 in full | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield B75 5BE England to C/O Haines Watts 69-73 New Derwent House Theobalds Road London WC1X 8TA on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Andrew Charles Mckay on 13 February 2017 | |
09 Aug 2016 | MR01 | Registration of charge 099811010001, created on 8 August 2016 | |
23 Mar 2016 | CERTNM |
Company name changed lets stretch LIMITED\certificate issued on 23/03/16
|
|
23 Mar 2016 | TM01 | Termination of appointment of Ajay Dodhia as a director on 1 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Andrew Charles Mckay as a director on 1 March 2016 | |
23 Mar 2016 | AP03 | Appointment of Mr Barry Doherty as a secretary on 1 March 2016 |