Advanced company searchLink opens in new window

IBIS (749) LIMITED

Company number 04406002

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)
22 Apr 2010 AD02 Register inspection address has been changed
22 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
10 Nov 2009 CH01 Director's details changed for Mr Mark Brian Watt on 1 October 2009
10 Nov 2009 CH01 Director's details changed for David Graham Paine on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Andrew John Jackson on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Robert Michael Hannigan on 1 October 2009
05 Nov 2009 CH03 Secretary's details changed for Mr Paolo Alonzi on 1 October 2009
26 Aug 2009 288c Director's change of particulars / robert hannigan / 01/08/2009
17 Aug 2009 353 Location of register of members
01 Apr 2009 363a Return made up to 28/03/09; full list of members
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Director's authorisation 14/11/2008
11 Sep 2008 288c Director's change of particulars / robert hannigan / 01/06/2007
08 Apr 2008 363a Return made up to 28/03/08; full list of members
06 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
28 Sep 2007 288b Director resigned
03 Jul 2007 363a Return made up to 28/03/07; full list of members
27 Feb 2007 288c Director's particulars changed
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
02 Jun 2006 288a New secretary appointed
02 Jun 2006 288b Secretary resigned
07 Apr 2006 288a New secretary appointed
07 Apr 2006 288b Secretary resigned
05 Apr 2006 363a Return made up to 28/03/06; full list of members