Advanced company searchLink opens in new window

IBB FOODS LTD.

Company number 08215241

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with updates
07 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 AD01 Registered office address changed from 11 Knightsbridge Close Wilmslow SK9 2GQ England to PO Box PO Box 474 Islandbay Foods Islandbay Foods Wilmslow Cheshire SK9 0HP on 15 April 2021
15 Apr 2021 PSC01 Notification of Neena Khade as a person with significant control on 14 June 2020
02 Dec 2020 AD01 Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin SG4 0TY England to 11 Knightsbridge Close Wilmslow SK9 2GQ on 2 December 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
14 Jun 2020 AA01 Current accounting period extended from 30 September 2020 to 30 December 2020
14 Jun 2020 AP01 Appointment of Mrs Neena Khade as a director on 14 June 2020
28 May 2020 TM01 Termination of appointment of Fabrice Ndala Muamba as a director on 28 May 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 PSC07 Cessation of Fabrice Ndala Muamba as a person with significant control on 11 September 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 50
20 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
15 Jun 2018 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin SG4 0TY on 15 June 2018
29 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016