Advanced company searchLink opens in new window

I-BOS INTERIORS LTD.

Company number 08746638

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)
27 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2023 SH08 Change of share class name or designation
24 Oct 2022 SH03 Purchase of own shares.
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
13 Oct 2022 PSC01 Notification of Victoria Louise Pearson as a person with significant control on 1 September 2022
13 Oct 2022 PSC07 Cessation of Richard Stuart Ray as a person with significant control on 1 September 2022
12 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Property transaction 26/08/2022
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 26/08/2022
05 Sep 2022 SH06 Cancellation of shares. Statement of capital on 26 August 2022
  • GBP 120
26 Aug 2022 TM01 Termination of appointment of Richard Stuart Ray as a director on 26 August 2022
18 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2021 SH08 Change of share class name or designation
29 Sep 2021 PSC07 Cessation of Victoria Louise Pearson as a person with significant control on 16 July 2020
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
29 Sep 2021 PSC01 Notification of Richard Stuart Ray as a person with significant control on 16 July 2020
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Jun 2021 SH19 Statement of capital on 2 June 2021
  • GBP 200
11 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 May 2021 SH20 Statement by Directors
11 May 2021 CAP-SS Solvency Statement dated 23/04/21
09 Feb 2021 MR01 Registration of charge 087466380001, created on 26 January 2021