Advanced company searchLink opens in new window

IBIZ CONSULTING LIMITED

Company number 10886381

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
15 Jun 2023 SH08 Change of share class name or designation
15 Jun 2023 SH10 Particulars of variation of rights attached to shares
15 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2023 PSC07 Cessation of George Yannoulias as a person with significant control on 6 March 2023
05 Jun 2023 PSC01 Notification of John-Alex Yannoulias as a person with significant control on 6 March 2023
05 Jun 2023 PSC04 Change of details for Mrs Helen Alexiou Pestana as a person with significant control on 6 March 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
08 Aug 2022 PSC01 Notification of Helen Alexiou Pestana as a person with significant control on 25 July 2022
08 Aug 2022 PSC07 Cessation of Maroula Yannoulias as a person with significant control on 1 August 2022
20 May 2022 TM02 Termination of appointment of Maroula Yannoulias as a secretary on 17 May 2022
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
14 Sep 2021 AP01 Appointment of Mr John-Alex Yannoulias as a director on 14 September 2021
19 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
28 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Mar 2020 AD01 Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020
04 Mar 2020 AD01 Registered office address changed from Network House Station Yard Thame OX9 3UH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 4 March 2020
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Mar 2019 AP01 Appointment of Mrs Helen Alexiou Pestana as a director on 12 March 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22