INTERNATIONAL AWARDING BODY

06759680
SUITE 5 20 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2020 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
25 Jun 2019 officers Appointment of director (Mrs Nicola Caroline Davies) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Andrew Peter Carlsson) 2 Buy now
06 Mar 2019 officers Termination of appointment of director (Jenny Ann Coffin) 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 officers Termination of appointment of director (James William Sheppard) 1 Buy now
21 Jun 2018 officers Appointment of director (Miss Nicola Joan Bate) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Jila White) 1 Buy now
21 Jun 2018 officers Termination of appointment of director (Donna Abrahams) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Jane Turley) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Quentin Avery Pain) 1 Buy now
15 Jun 2018 officers Termination of appointment of director (Lyn Eames) 1 Buy now
09 May 2018 accounts Annual Accounts 6 Buy now
07 Mar 2018 officers Change of particulars for director (Mr Juan Carlos Venegas) 2 Buy now
06 Mar 2018 officers Change of particulars for director (Mrs Janet Jack) 2 Buy now
22 Dec 2017 officers Termination of appointment of director (Malcolm Holmes Trotter) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 officers Termination of appointment of director (Michael Lucian Lashford) 1 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
03 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2017 officers Appointment of director (Ms Sarah Palmer) 2 Buy now
30 Jun 2017 officers Appointment of director (Mr Juan Carlos Venegas) 2 Buy now
16 Feb 2017 officers Termination of appointment of director (Somnath Mukherjee) 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2016 officers Appointment of director (Mr Somnath Mukherjee) 2 Buy now
22 Jul 2016 officers Appointment of director (Miss Frauke Golding) 2 Buy now
21 Jul 2016 officers Appointment of director (Miss Jenny Ann Coffin) 2 Buy now
21 Jul 2016 officers Appointment of director (Mr James William Sheppard) 2 Buy now
19 Jul 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
14 Oct 2015 officers Termination of appointment of director (Karen Marie Groves) 1 Buy now
31 Aug 2015 accounts Annual Accounts 2 Buy now
06 Jul 2015 officers Appointment of director (Mr Michael Lucian Lashford) 2 Buy now
06 Jul 2015 officers Appointment of director (Mrs Donna Abrahams) 2 Buy now
06 Jul 2015 officers Termination of appointment of director (Yvonne Eugenia Strawbridge) 1 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
29 Aug 2014 accounts Annual Accounts 5 Buy now
11 Aug 2014 officers Termination of appointment of director (Mary-Anne Cook) 1 Buy now
28 Jul 2014 officers Termination of appointment of director (Andrew Peter Carlsson) 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Frauke Golding) 1 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
06 Nov 2013 officers Termination of appointment of director (Laura Howard) 1 Buy now
29 Jul 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 officers Appointment of director (Mrs Laura Howard) 2 Buy now
03 Jul 2013 officers Appointment of director (Mr Quentin Avery Pain) 2 Buy now
03 Jul 2013 officers Appointment of director (Mrs Mary-Anne Cook) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Penelope Randall) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Christopher Morris) 1 Buy now
20 Dec 2012 annual-return Annual Return 7 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
28 Jun 2012 officers Appointment of director (Mr Malcolm Holmes Trotter) 2 Buy now
28 Jun 2012 officers Termination of appointment of director (Norman Irwin) 1 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
22 Dec 2011 officers Appointment of director (Jane Turley) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Clive Johnson) 1 Buy now
22 Dec 2011 officers Termination of appointment of director (Michael O'brien) 1 Buy now
22 Dec 2011 officers Appointment of director (Jila White) 2 Buy now
22 Dec 2011 officers Appointment of director (Sue Patricia Anne Renaut) 2 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 incorporation Memorandum Articles 9 Buy now
22 Mar 2011 resolution Resolution 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Howard Sanderson) 1 Buy now
13 Jan 2011 resolution Resolution 11 Buy now
15 Dec 2010 annual-return Annual Return 7 Buy now
11 Nov 2010 officers Appointment of director (Ms Karen Marie Groves) 2 Buy now
11 Nov 2010 officers Appointment of director (Ms Frauke Golding) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Christopher Philip Morris) 2 Buy now
11 Nov 2010 officers Appointment of director (Mrs Yvonne Eugenia Strawbridge) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Michael John Douglas O'brien) 2 Buy now
11 Nov 2010 officers Appointment of director (Mrs Lyn Eames) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Norman Ian Irwin) 2 Buy now
11 Nov 2010 officers Appointment of director (Mrs Janet Jack) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Howard Neil Sanderson) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Clive Barclay Johnson) 2 Buy now
11 Nov 2010 officers Appointment of director (Mrs Penelope Anne Randall) 2 Buy now
11 Nov 2010 officers Appointment of director (Mr Andrew Peter Carlsson) 2 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
07 Sep 2010 resolution Resolution 11 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 officers Termination of appointment of director (Malcolm Trotter) 1 Buy now
23 Aug 2010 accounts Annual Accounts 5 Buy now
22 Jan 2010 annual-return Annual Return 2 Buy now
02 Dec 2008 officers Appointment terminated secretary kevin brewer 1 Buy now
27 Nov 2008 incorporation Incorporation Company 16 Buy now