IBUILD CONSTRUCTION LIMITED

05616899
OCC ESTATE, BUILDING C 105 EADE ROAD LONDON ENGLAND N4 1TJ

Documents

Documents
Date Category Description Pages
08 May 2024 officers Change of particulars for director (Mr Michael Gerrard) 2 Buy now
08 May 2024 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 7 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
21 Oct 2022 accounts Annual Accounts 8 Buy now
12 Sep 2022 officers Change of particulars for director (Mr Michael Gerrard) 2 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 accounts Annual Accounts 6 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
24 Jun 2021 officers Change of particulars for director (Mr Joseph Peter Gerrard) 2 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2020 capital Return of Allotment of shares 3 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
06 Sep 2014 accounts Annual Accounts 6 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
01 Nov 2013 accounts Annual Accounts 12 Buy now
08 Jan 2013 officers Termination of appointment of secretary (Dilip Shah) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Yehuda Ambalo) 1 Buy now
19 Nov 2012 annual-return Annual Return 7 Buy now
25 Oct 2012 accounts Annual Accounts 13 Buy now
12 Dec 2011 annual-return Annual Return 7 Buy now
28 Oct 2011 accounts Annual Accounts 7 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Yuda Ambalo) 2 Buy now
29 Oct 2010 accounts Annual Accounts 7 Buy now
03 Mar 2010 officers Termination of appointment of director (Ashley Shapiro) 2 Buy now
04 Dec 2009 annual-return Annual Return 6 Buy now
04 Dec 2009 officers Change of particulars for director (Ashley Shapiro) 2 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
15 Jan 2009 officers Appointment terminated director ofer ambalo 1 Buy now
10 Dec 2008 annual-return Return made up to 09/11/08; full list of members 5 Buy now
11 Sep 2008 officers Director's change of particulars / ofer ambalo / 11/08/2008 1 Buy now
05 Aug 2008 accounts Annual Accounts 7 Buy now
25 Jun 2008 capital Capitals not rolled up 2 Buy now
06 May 2008 officers Director's change of particulars / ofer ambalo / 11/04/2008 1 Buy now
26 Nov 2007 annual-return Return made up to 09/11/07; full list of members 3 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
09 Oct 2007 capital £ nc 10000/20000 21/08/07 2 Buy now
18 Sep 2007 capital Ad 21/08/07--------- £ si 10@1=10 £ ic 89/99 2 Buy now
18 Sep 2007 capital Ad 21/08/07--------- £ si 88@1=88 £ ic 1/89 2 Buy now
01 Aug 2007 accounts Annual Accounts 7 Buy now
14 Jul 2007 officers New director appointed 2 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY 1 Buy now
22 Feb 2007 officers New director appointed 2 Buy now
02 Jan 2007 annual-return Return made up to 09/11/06; full list of members 2 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: pitt house 120 baker street london W1U 6TU 1 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
01 Dec 2005 officers New director appointed 1 Buy now
29 Nov 2005 accounts Accounting reference date extended from 30/11/06 to 31/01/07 1 Buy now
28 Nov 2005 officers New secretary appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
21 Nov 2005 officers Secretary resigned 1 Buy now
21 Nov 2005 officers Director resigned 1 Buy now
09 Nov 2005 incorporation Incorporation Company 18 Buy now