Advanced company searchLink opens in new window

THE INFORMATION BREWERY LIMITED

Company number 03161582

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)
04 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
03 Mar 2023 CH01 Director's details changed for Frank St Aubyn Crawford on 2 March 2023
14 May 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 May 2017 AD01 Registered office address changed from 97 Brewery Road Pampisford Cambridge Cambridgeshire CB22 3EW to 20 Wold View Road Wilberfoss York YO41 5PX on 1 May 2017
01 May 2017 TM02 Termination of appointment of Kenneth Thomas Dickson as a secretary on 30 April 2017
01 May 2017 AP03 Appointment of Mrs Joanne Crawford as a secretary on 30 April 2017
03 Mar 2017 AP03 Appointment of Mr Kenneth Thomas Dickson as a secretary on 1 August 2015
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
20 Mar 2016 TM02 Termination of appointment of Axiom-E Limited as a secretary on 1 August 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1