BLUE IBEX LIMITED

04093697
39 LEIGH ROAD COBHAM SURREY UNITED KINGDOM KT11 2LF

Documents

Documents
Date Category Description Pages
02 Dec 2024 accounts Annual Accounts 8 Buy now
01 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2024 officers Change of particulars for director (Mr Patrick Le Joncour) 2 Buy now
30 Oct 2024 officers Change of particulars for director (Mr Daniel Peter Chadwick) 2 Buy now
30 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2024 officers Change of particulars for director (Mr Daniel Peter Chadwick) 2 Buy now
28 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2024 officers Change of particulars for director (Mr Daniel Peter Chadwick) 2 Buy now
30 Jul 2024 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2023 accounts Annual Accounts 8 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2022 officers Change of particulars for director (Mr Patrick Le Joncour) 2 Buy now
29 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2022 accounts Annual Accounts 7 Buy now
13 Jul 2022 officers Termination of appointment of director (Peter Ronald Chadwick) 1 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 accounts Annual Accounts 8 Buy now
04 May 2021 officers Termination of appointment of secretary (Roderick Alan Millar) 1 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2021 officers Termination of appointment of director (Roderick Alan Millar) 1 Buy now
16 Mar 2021 officers Appointment of director (Mr Daniel Peter Chadwick) 2 Buy now
16 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 accounts Annual Accounts 7 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2019 accounts Annual Accounts 6 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2018 officers Appointment of director (Mr Peter Ronald Chadwick) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Peter Ronald Chadwick) 1 Buy now
10 Jul 2018 accounts Annual Accounts 6 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Peter Ronald Chadwick) 2 Buy now
13 Jul 2017 accounts Annual Accounts 7 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jun 2016 accounts Annual Accounts 7 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 officers Change of particulars for director (Mr Patrick Le Joncour) 2 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
29 May 2014 mortgage Registration of a charge 83 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
30 Oct 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 accounts Annual Accounts 7 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
02 Nov 2011 officers Change of particulars for director (Patrick Le Joncour) 2 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
13 May 2010 accounts Annual Accounts 6 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
30 Oct 2009 officers Change of particulars for director (Patrick Le Joncour) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (Roderick Alan Millar) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Roderick Alan Millar) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Peter Ronald Chadwick) 2 Buy now
26 Aug 2009 accounts Annual Accounts 6 Buy now
29 Oct 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 6 Buy now
29 Oct 2007 annual-return Return made up to 20/10/07; full list of members 3 Buy now
03 Sep 2007 accounts Annual Accounts 6 Buy now
07 Nov 2006 annual-return Return made up to 20/10/06; full list of members 7 Buy now
18 Sep 2006 accounts Annual Accounts 4 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
15 Jun 2006 officers New secretary appointed 1 Buy now
30 Nov 2005 annual-return Return made up to 20/10/05; full list of members 7 Buy now
05 Sep 2005 accounts Annual Accounts 1 Buy now
29 Oct 2004 annual-return Return made up to 20/10/04; full list of members 7 Buy now
21 Sep 2004 capital Ad 27/08/04--------- £ si 998@1=998 £ ic 1/999 2 Buy now
14 Sep 2004 accounts Annual Accounts 1 Buy now
16 Jul 2004 officers Secretary resigned 1 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
12 Jul 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
18 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: 19 hugh allen crescent oxford oxfordshire OX3 0HL 1 Buy now
07 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2003 annual-return Return made up to 20/10/03; full list of members 6 Buy now
03 Oct 2003 accounts Annual Accounts 1 Buy now
07 Nov 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
05 Aug 2002 accounts Annual Accounts 1 Buy now
21 Nov 2001 annual-return Return made up to 20/10/01; full list of members 6 Buy now
12 Nov 2001 officers New secretary appointed 2 Buy now
12 Nov 2001 officers Secretary resigned 1 Buy now
12 Nov 2001 address Registered office changed on 12/11/01 from: suite 30287 72 new bond street london W1S 1RR 1 Buy now
01 Nov 2000 officers New secretary appointed 2 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
25 Oct 2000 officers Secretary resigned 1 Buy now
25 Oct 2000 officers Director resigned 1 Buy now
20 Oct 2000 incorporation Incorporation Company 32 Buy now