- Company Overview for BLUE IBEX LIMITED (04093697)
- Filing history for BLUE IBEX LIMITED (04093697)
- People for BLUE IBEX LIMITED (04093697)
- Charges for BLUE IBEX LIMITED (04093697)
- More for BLUE IBEX LIMITED (04093697)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
29 Oct 2022 | CH01 | Director's details changed for Mr Patrick Le Joncour on 19 April 2022 | |
29 Oct 2022 | PSC04 | Change of details for Mr Patrick Le Joncour as a person with significant control on 19 April 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Jul 2022 | TM01 | Termination of appointment of Peter Ronald Chadwick as a director on 4 July 2022 | |
20 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
30 Jul 2021 | PSC07 | Cessation of Roderick Alan Millar as a person with significant control on 1 March 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 May 2021 | TM02 | Termination of appointment of Roderick Alan Millar as a secretary on 27 March 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 44 Chatsworth Gardens Acton London W3 9LW to 39 Leigh Road Cobham Surrey KT11 2LF on 14 April 2021 | |
27 Mar 2021 | TM01 | Termination of appointment of Roderick Alan Millar as a director on 27 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Daniel Peter Chadwick as a director on 1 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Peter Ronald Chadwick as a person with significant control on 1 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Daniel Peter Chadwick as a person with significant control on 1 March 2021 | |
01 Mar 2021 | MR04 | Satisfaction of charge 040936970001 in full | |
11 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
24 Oct 2018 | AP01 | Appointment of Mr Peter Ronald Chadwick as a director on 19 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Peter Ronald Chadwick as a director on 19 October 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |