- Company Overview for I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD. (03588608)
- Filing history for I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD. (03588608)
- People for I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD. (03588608)
- More for I. B. T. INTERNATIONALE BAUSTOFF TECHNOLOGIE LTD. (03588608)
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 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | PSC01 | Notification of Miriam Szymanski as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Marvin Mertens as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Marvin Mertens as a person with significant control on 6 April 2016 | |
07 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Mrs Miriam Szymanski on 22 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mrs Miriam Mertens on 22 June 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
14 Mar 2012 | AP01 | Appointment of Mrs Miriam Mertens as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Marvin Mertens as a director | |
13 Mar 2012 | TM02 | Termination of appointment of Temple Secretaries Limited as a secretary | |
13 Mar 2012 | AP04 | Appointment of Centrum Secretaries Limited as a secretary |