Advanced company searchLink opens in new window

IBR GROUP INTERNATIONAL HOLDINGS LTD

Company number 09455568

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)
14 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
24 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
28 Sep 2023 CERTNM Company name changed ib recruitment services LIMITED\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
25 Nov 2022 AA Accounts for a dormant company made up to 25 February 2022
25 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
18 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
14 Nov 2019 CH01 Director's details changed for Mr Alfred Anatè Bodurin Mayaki on 13 November 2019
13 Nov 2019 AD03 Register(s) moved to registered inspection location 218 Cator St London SE15 5GJ
13 Nov 2019 CH01 Director's details changed for Mr Alfred Anatè Bodurin Mayaki on 13 November 2019
13 Nov 2019 AD02 Register inspection address has been changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 218 Cator St London SE15 5GJ
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
13 Jul 2018 PSC04 Change of details for Mr Alfred Anate Bodurin Mayaki as a person with significant control on 13 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Bodurin Anate Mayaki on 13 July 2018
14 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
15 Aug 2017 RP05 Registered office address changed to PO Box 4385, 09455568: Companies House Default Address, Cardiff, CF14 8LH on 15 August 2017