Advanced company searchLink opens in new window

IBD CAPITAL LIMITED

Company number 06524366

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)
01 Mar 2024 AD01 Registered office address changed from New Chartford House Centurian Way Cleckheaton BD19 3QB England to 72a Kent Road Harrogate North Yorkshire HG1 2NH on 1 March 2024
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 SH19 Statement of capital on 14 July 2023
  • GBP 2
14 Jul 2023 SH20 Statement by Directors
14 Jul 2023 CAP-SS Solvency Statement dated 13/07/23
14 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
26 Jun 2023 PSC07 Cessation of Ian Bernard Dew as a person with significant control on 30 May 2023
06 Jun 2023 PSC01 Notification of Michael Ian Dew as a person with significant control on 30 May 2023
06 Jun 2023 PSC01 Notification of Martin Ian Dew as a person with significant control on 30 May 2023
08 Sep 2022 AD01 Registered office address changed from 23 Byron Court Beech Grove Harrogate HG2 0LL England to New Chartford House Centurian Way Cleckheaton BD19 3QB on 8 September 2022
05 Sep 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
19 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
20 Jun 2022 TM01 Termination of appointment of Ian Bernard Dew as a director on 5 June 2022
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
03 Jul 2021 SH03 Purchase of own shares.
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 2,396,566
30 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 SH06 Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 700.00
22 Jun 2021 PSC04 Change of details for Dr Ian Bernard Dew as a person with significant control on 14 June 2021
22 Jun 2021 PSC07 Cessation of Barry Roy Shepherd as a person with significant control on 14 June 2021