Advanced company searchLink opens in new window

INTERNATIONAL BUSINESS AND DIPLOMATIC EXCHANGE

Company number 07181393

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)
20 Jul 2016 AP01 Appointment of Ms Lesley Janet Batchelor as a director on 15 July 2016
27 Apr 2016 AP01 Appointment of Sir Thomas George Harris as a director on 27 April 2016
21 Apr 2016 AP01 Appointment of Mr Paul Raymond Sizeland as a director on 21 April 2016
10 Mar 2016 AR01 Annual return made up to 8 March 2016 no member list
05 Feb 2016 AD02 Register inspection address has been changed from C/O Rudi Guraziu 9 Swinton Street London WC1X 9NL United Kingdom to 267 Ability Place 37 Millharbour London E14 9DF
04 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Rudi Guraziu 9 Swinton Street London WC1X 9NL
25 Jan 2016 CH01 Director's details changed for Mr Rudi Guraziu on 23 January 2016
07 Jan 2016 AP01 Appointment of Mr Alfred Kovaci as a director on 7 January 2016
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2015 AAMD Amended total exemption full accounts made up to 31 March 2014
13 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
24 Dec 2014 AA Micro company accounts made up to 31 March 2014
28 Mar 2014 AAMD Amended accounts made up to 31 March 2013
08 Mar 2014 AR01 Annual return made up to 8 March 2014 no member list
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 8 March 2013 no member list
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Oct 2012 TM02 Termination of appointment of Alfred Kovaci as a secretary
19 Aug 2012 AD02 Register inspection address has been changed from C/O Rudi Guraziu Flats 1-6 9 Caledonian Road London London N1 9DX United Kingdom
19 Aug 2012 CH01 Director's details changed for Rudi Guraziu on 16 August 2012
19 Mar 2012 AR01 Annual return made up to 8 March 2012 no member list
18 Mar 2012 CH01 Director's details changed for Rudi Guraziu on 18 March 2012
18 Mar 2012 AD03 Register(s) moved to registered inspection location
15 Nov 2011 AA Total exemption full accounts made up to 31 March 2011