Advanced company searchLink opens in new window

THE INSTITUTE OF CERTIFIED BOOKKEEPERS

Company number 03274864

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)
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CH01 Director's details changed for Mr William Jerry Wood on 1 January 2023
11 Jan 2023 TM01 Termination of appointment of Michael Jardine as a director on 4 January 2023
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CH01 Director's details changed for Mr Julius Luxurious Nyararai Tafura on 1 March 2022
15 Mar 2022 AP01 Appointment of Prof Mark Watson-Gandy as a director on 9 March 2022
05 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 TM01 Termination of appointment of Philip Edwin Dunn as a director on 3 August 2021
11 May 2021 TM01 Termination of appointment of Stephen John Hardwick as a director on 11 May 2021
11 May 2021 AP01 Appointment of Mr Michael Jardine as a director on 11 May 2021
30 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
03 Dec 2020 CH01 Director's details changed for Mrs June Marie Carter on 1 December 2020
03 Dec 2020 PSC04 Change of details for Mrs June Marie Carter as a person with significant control on 1 December 2020
20 May 2020 CH01 Director's details changed for Mrs Ami Elizabeth Emily Copeland on 19 May 2020
02 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 TM01 Termination of appointment of Jacqualyn Felicity Mount as a director on 9 August 2019
04 Mar 2019 AP01 Appointment of Mr Stephen John Hardwick as a director on 1 March 2019
04 Mar 2019 CH01 Director's details changed for Mrs June Marie Carter on 1 March 2019