(AA) Micro company financial statements for the year ending on November 30, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 19, 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 9, 2023: 8.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2023: 8.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2023: 8.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2023: 6.00 GBP
filed on: 10th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2023: 4.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed IBIX5 consultancy LIMITEDcertificate issued on 24/03/22
filed on: 24th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates November 28, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 4, 2014: 2.00 GBP
capital
|
|
(AD01) New registered office address The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS. Change occurred on September 12, 2014. Company's previous address: Elizabeth House High Street Syston Leicester LE7 1GQ.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 28th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 3, 2009. Old Address: 4-5 Bridge Street Bath BA2 4AS England
filed on: 3rd, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2008
| incorporation
|
Free Download
(28 pages)
|