INTERNATIONAL BUSINESS COMPANY FORMATION UK LTD.
Company number 09947708
- Company Overview for INTERNATIONAL BUSINESS COMPANY FORMATION UK LTD. (09947708)
- Filing history for INTERNATIONAL BUSINESS COMPANY FORMATION UK LTD. (09947708)
- People for INTERNATIONAL BUSINESS COMPANY FORMATION UK LTD. (09947708)
- More for INTERNATIONAL BUSINESS COMPANY FORMATION UK LTD. (09947708)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
06 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
07 Feb 2023 | CH02 | Director's details changed for International Business Company Formation, Inc. on 7 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Room 105, Dowgate Hill House Dowgate Hill Gate London EC4R 2SU on 7 February 2023 | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Mar 2019 | AP01 | Appointment of President Mark Hilton Schaeffer as a director on 1 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Mary-Elizabeth O'neill as a director on 11 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Mary-Elizabeth O'neill as a person with significant control on 11 January 2019 | |
05 Nov 2018 | PSC07 | Cessation of Patrick Joseph O'neill as a person with significant control on 4 October 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
24 May 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom to 54 Portland Place London W1B 1DY on 31 October 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Ms Mary-Elizabeth O'neill on 28 September 2016 | |
12 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-12
|