Advanced company searchLink opens in new window

IBO TECH LIMITED

Company number 12320206

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)
25 Apr 2024 CERTNM Company name changed dof oaks LIMITED\certificate issued on 25/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
24 Apr 2024 AD01 Registered office address changed from 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom to 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham GU24 8EB on 24 April 2024
12 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 PSC01 Notification of Michael Leo Melvill as a person with significant control on 25 April 2023
04 May 2023 PSC01 Notification of Fiona Reynolds as a person with significant control on 25 April 2023
04 May 2023 PSC07 Cessation of Enhanced Trading Solutions Uk Limited as a person with significant control on 25 April 2023
03 May 2023 TM01 Termination of appointment of William Marc Sutherland as a director on 25 April 2023
20 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
08 Feb 2023 AP01 Appointment of Mr David Melvill as a director on 3 January 2023
27 Jan 2023 AP01 Appointment of Mr William Marc Sutherland as a director on 3 January 2023
27 Jan 2023 AP01 Appointment of Mr Charles Rodney Reynolds as a director on 3 January 2023
27 Jan 2023 TM01 Termination of appointment of James Rowland Waller as a director on 4 January 2023
27 Jan 2023 TM01 Termination of appointment of Michael Leo Melvill as a director on 3 January 2023
27 Jan 2023 TM01 Termination of appointment of Michael Graham as a director on 3 January 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
24 Nov 2022 CH01 Director's details changed for Mr James Rowland Waller on 28 September 2022
12 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
23 Dec 2021 PSC02 Notification of Enhanced Trading Solutions Uk Limited as a person with significant control on 1 October 2021
23 Dec 2021 PSC07 Cessation of Value Based Consulting Limited as a person with significant control on 1 October 2021
13 Dec 2021 TM01 Termination of appointment of Charles Rodney Reynolds as a director on 1 October 2021
06 Dec 2021 PSC07 Cessation of Alexa Margaret Reynolds as a person with significant control on 1 October 2021
06 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Nov 2021 TM01 Termination of appointment of Alexa Margaret Reynolds as a director on 1 October 2021
18 Nov 2021 TM01 Termination of appointment of David Melvill as a director on 1 October 2021