- Company Overview for IBISVISION LIMITED (SC463676)
- Filing history for IBISVISION LIMITED (SC463676)
- People for IBISVISION LIMITED (SC463676)
- More for IBISVISION LIMITED (SC463676)
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) |
---|---|---|---|
08 Oct 2020 | PSC02 | Notification of Deepbridge Capital Llp as a person with significant control on 30 August 2019 | |
08 Oct 2020 | PSC07 | Cessation of Marjorie Stuart Donaldson as a person with significant control on 29 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of William Blair Macgregor Donaldson as a person with significant control on 29 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Savvas Ioannou Neophytou as a director on 31 October 2019 | |
01 Oct 2020 | AP01 | Appointment of Mr Tobias Ellis Stone as a director on 17 May 2019 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|
|
01 Oct 2020 | AP01 | Appointment of Mr Adam Wolman as a director on 29 September 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jun 2020 | AD01 | Registered office address changed from Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 60 st. Enoch Square 5th Floor Glasgow G1 4AG on 9 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
17 Jun 2019 | AP01 | Appointment of Justin Birley as a director on 17 June 2019 | |
02 May 2019 | AD01 | Registered office address changed from Medicity Scotland Bo'ness Road Newhouse Lanarkshire ML1 5UH Scotland to Spiersbridge House - Suite 45 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Apr 2018 | SH02 | Sub-division of shares on 27 March 2018 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
21 Dec 2017 | PSC01 | Notification of Mark Douglas Roger as a person with significant control on 12 December 2016 | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|