Advanced company searchLink opens in new window

IDRB

Company number 03862575

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)
27 Nov 2023 CH01 Director's details changed for Ms Dawn Swibold on 21 November 2023
08 Nov 2023 AA Full accounts made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
01 Sep 2023 TM01 Termination of appointment of Margaret Thomas as a director on 31 August 2023
01 Sep 2023 TM02 Termination of appointment of Margaret Thomas as a secretary on 20 August 2023
01 Sep 2023 AP03 Appointment of Mrs. Mckenzie Rogers as a secretary on 20 August 2023
01 Sep 2023 AP01 Appointment of Ms Dawn Swibold as a director on 20 August 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 AD01 Registered office address changed from C/O C/O Wig & Pen Tenison House Tweedy Road Bromley BR1 3NF to International House 12 Constance Street London E16 2DQ on 10 August 2021
12 Apr 2021 CH01 Director's details changed for Mrs. Mckenzie Rogers on 1 April 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 AP01 Appointment of Mr Matthew Maxson as a director on 29 October 2018
05 Nov 2018 TM01 Termination of appointment of Deborah Mills as a director on 29 October 2018
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
19 Oct 2018 AD03 Register(s) moved to registered inspection location Quest House 73 Balcombe Road Horley RH6 9AB
19 Oct 2018 AD02 Register inspection address has been changed to Quest House 73 Balcombe Road Horley RH6 9AB
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 TM01 Termination of appointment of Rebecca Mayfield as a director on 15 June 2018
18 Jun 2018 AP01 Appointment of Ms Susan Annette Helms as a director on 15 June 2018