Advanced company searchLink opens in new window

IBIZA FASHION FESTIVAL LIMITED

Company number 10116911

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)
15 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 29 January 2022 with updates
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 June 2018
04 Jul 2018 AD01 Registered office address changed from 2 Home Farm Toddington Road Tebworth Leighton Buzzard LU7 9QD United Kingdom to 1 Falkland Close Flitwick Bedfordshire MK45 1FG on 4 July 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
12 Mar 2018 AD01 Registered office address changed from 90 Wingfield Road Wingfield Road Tebworth Leighton Buzzard Bedfordshire LU7 9QQ United Kingdom to 2 Home Farm Toddington Road Tebworth Leighton Buzzard LU7 9QD on 12 March 2018
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Nov 2016 TM01 Termination of appointment of Nathan Robert William Darbyshire as a director on 14 November 2016
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted