Advanced company searchLink opens in new window

IBASE GROUP LIMITED

Company number 05483532

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)
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
03 Jan 2022 TM02 Termination of appointment of Julie Wendy Conder as a secretary on 31 October 2021
29 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Nov 2019 TM01 Termination of appointment of Stuart Alexander Beatty as a director on 3 November 2019
15 Nov 2019 TM01 Termination of appointment of Nigel Kelly as a director on 17 September 2019
09 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
09 Jul 2018 CH01 Director's details changed for Mr Mark St John Turner on 1 June 2018
09 Jan 2018 AD01 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG United Kingdom to The Cobb, Muster Point Featherbed Lane East Hendred Wantage OX12 8JF on 9 January 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Sep 2017 TM01 Termination of appointment of Daniel Pierre Blanchet as a director on 5 September 2017
18 Jul 2017 AD01 Registered office address changed from Unit 2 Unit 2, the Quadrant Abingdon Science Park Abingdon Oxfordshire OX14 3YS to Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG on 18 July 2017
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
10 Jul 2017 CH01 Director's details changed for Mr Daniel Pierre Blanchet on 30 June 2017
31 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015