- Company Overview for IDRB (03862575)
- Filing history for IDRB (03862575)
- People for IDRB (03862575)
- Registers for IDRB (03862575)
- More for IDRB (03862575)
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 |