Advanced company searchLink opens in new window

IBIZPEOPLE LTD

Company number 09354522

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
28 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 AP01 Appointment of Mrs Vicki Johnson as a director on 19 January 2022
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED England to 55 Jeckyll Road Wymondham NR18 0GD on 11 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
28 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 AD01 Registered office address changed from 74 Laird Avenue Grays Essex RM16 2NP to 44/54 Orsett Road Grays Essex RM17 5ED on 29 March 2017
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 CS01 Confirmation statement made on 15 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
03 Apr 2015 TM01 Termination of appointment of Vicki Anne Johnson as a director on 16 March 2015
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted