- Company Overview for IBA SOL LIMITED (11644253)
- Filing history for IBA SOL LIMITED (11644253)
- People for IBA SOL LIMITED (11644253)
- More for IBA SOL LIMITED (11644253)
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) |
---|---|---|---|
19 Mar 2024 | AP01 | Appointment of Mrs. Najma Shaik as a director on 19 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 97 Grace Avenue Oldbrook Milton Keynes MK6 2XL England to 12 Stamford Avenue Springfield Milton Keynes MK6 3JY on 19 March 2024 | |
19 Mar 2024 | PSC01 | Notification of Najma Shaik as a person with significant control on 19 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
19 Mar 2024 | TM01 | Termination of appointment of Sandeep Dunna as a director on 19 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Sandeep Dunna as a person with significant control on 19 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | AP01 | Appointment of Mr Sandeep Dunna as a director on 23 February 2023 | |
23 Feb 2023 | PSC01 | Notification of Sandeep Dunna as a person with significant control on 23 February 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Basheeruddin Shaik as a director on 23 February 2023 | |
23 Feb 2023 | PSC07 | Cessation of Basheeruddin Shaik as a person with significant control on 23 February 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 12 Stamford Avenue Springfield Milton Keynes MK6 3JY England to 97 Grace Avenue Oldbrook Milton Keynes MK6 2XL on 23 February 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 12 Stamford Avenue Springfield Milton Keynes MK6 3JY on 28 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
19 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 37 Ibstone Avenue Bradwell Common Milton Keynes MK13 8EA to 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE on 20 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
30 Oct 2019 | AD01 | Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 37 Ibstone Avenue Bradwell Common Milton Keynes MK13 8EA on 30 October 2019 |