Advanced company searchLink opens in new window

IBIG INVESTMENTS LIMITED

Company number 09006163

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)
25 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Oct 2016 TM01 Termination of appointment of Giovanni Gentile as a director on 5 October 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Sep 2016 CH01 Director's details changed for Mr Giovanni Gentile on 5 September 2016
16 Sep 2016 AP01 Appointment of Mr Giovanni Gentile as a director on 5 September 2016
21 Jun 2016 TM01 Termination of appointment of Khaled Mohamed Salem Mohamed Alqasemi as a director on 21 June 2016
12 Mar 2016 AD01 Registered office address changed from 51 Norwood High Street London SE27 9JS to 27-28 Eastcastle Street London W1W 8DH on 12 March 2016
26 Jan 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 19 January 2016
26 Jan 2016 TM02 Termination of appointment of Vicken Kaprelian as a secretary on 19 January 2016
16 Dec 2015 AP01 Appointment of Mr. Mittel Patel as a director on 14 December 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000,000
07 Dec 2015 AP01 Appointment of Shaikh Khaled Mohamed Salem Mohamed Alqasemi as a director on 4 December 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 20,000,000
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 20,000,000
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,000
07 May 2015 AA Total exemption small company accounts made up to 30 April 2015
03 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP .05
30 Jan 2015 CH01 Director's details changed for Vicken Kaprelian on 5 May 2014
29 Jan 2015 AD01 Registered office address changed from 51 Norwood High Street London London SE27 9JS United Kingdom to 51 Norwood High Street London SE27 9JS on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Mittel Patel as a director on 28 January 2015
29 Jan 2015 TM02 Termination of appointment of Mittel Patel as a secretary on 20 January 2015
12 Jan 2015 AP03 Appointment of Mr Mittel Patel as a secretary on 5 January 2015
12 Jan 2015 AP01 Appointment of Mr Mittel Patel as a director on 5 January 2015
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1