Advanced company searchLink opens in new window

IB COMMUNICATIONS LTD

Company number 04220260

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Apr 2023 CH01 Director's details changed for Mr William Nicholas Boxall on 1 April 2023
06 Apr 2023 CH01 Director's details changed for Mrs Michelle Andrea Boxall on 1 April 2023
06 Apr 2023 PSC04 Change of details for Mr William Nicholas Boxall as a person with significant control on 1 April 2023
06 Apr 2023 PSC04 Change of details for Mrs Michelle Andrea Boxall as a person with significant control on 1 April 2023
06 Apr 2023 AD01 Registered office address changed from The Smith 145 London Road Kingston upon Thames Surrey KT2 6SR England to 124 City Road London EC1V 2NX on 6 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Feb 2023 CERTNM Company name changed image box LTD.\certificate issued on 22/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
22 Feb 2023 AD02 Register inspection address has been changed to The Container Ferndell Seven Hills Road Cobham Surrey KT11 1ER
21 Feb 2023 AD01 Registered office address changed from Unit 10 Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England to The Smith 145 London Road Kingston upon Thames Surrey KT2 6SR on 21 February 2023
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 PSC04 Change of details for Mr William Nicholas Boxall as a person with significant control on 1 June 2021
22 Jun 2021 PSC04 Change of details for Mrs Michelle Andrea Boxall as a person with significant control on 1 June 2021
22 Jun 2021 CH01 Director's details changed for Mrs Michelle Andrea Boxall on 1 June 2021
22 Jun 2021 CH01 Director's details changed for Mr William Nicholas Boxall on 1 June 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 May 2020
29 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2019 AA Micro company accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off