Advanced company searchLink opens in new window

IBIZA ROCKS BRANDS LIMITED

Company number 09981101

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 31 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 MR04 Satisfaction of charge 099811010001 in full
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Feb 2017 AD01 Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield B75 5BE England to C/O Haines Watts 69-73 New Derwent House Theobalds Road London WC1X 8TA on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Andrew Charles Mckay on 13 February 2017
09 Aug 2016 MR01 Registration of charge 099811010001, created on 8 August 2016
23 Mar 2016 CERTNM Company name changed lets stretch LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
23 Mar 2016 TM01 Termination of appointment of Ajay Dodhia as a director on 1 March 2016
23 Mar 2016 AP01 Appointment of Mr Andrew Charles Mckay as a director on 1 March 2016
23 Mar 2016 AP03 Appointment of Mr Barry Doherty as a secretary on 1 March 2016
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 100