IB MIDCO LTD

10733059
PARK HOUSE, 116 PARK STREET LONDON ENGLAND W1K 6AF

Documents

Documents
Date Category Description Pages
05 Aug 2024 resolution Resolution 1 Buy now
02 Aug 2024 accounts Annual Accounts 12 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
11 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
11 Nov 2023 accounts Annual Accounts 13 Buy now
14 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Stephen Edward Foster) 1 Buy now
04 Jul 2023 officers Termination of appointment of director (Wayne Beedle) 1 Buy now
04 Jul 2023 officers Appointment of director (Mr Dylan Szymanski) 2 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
08 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Jun 2023 insolvency Solvency Statement dated 08/06/23 2 Buy now
08 Jun 2023 resolution Resolution 2 Buy now
08 Jun 2023 capital Return of Allotment of shares 3 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 13 Buy now
28 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
28 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Appointment of director (Mr Richard John Norbury) 2 Buy now
21 Dec 2021 mortgage Registration of a charge 82 Buy now
28 Oct 2021 accounts Annual Accounts 14 Buy now
28 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 39 Buy now
28 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
28 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 14 Buy now
26 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 38 Buy now
26 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
26 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
15 May 2020 mortgage Registration of a charge 83 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 14 Buy now
04 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 43 Buy now
04 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
04 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
25 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 43 Buy now
25 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Termination of appointment of director (Prajesh Patel) 1 Buy now
12 Oct 2018 accounts Annual Accounts 13 Buy now
12 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 36 Buy now
04 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
04 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
25 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2018 mortgage Registration of a charge 84 Buy now
08 May 2018 officers Termination of appointment of director (Vishal Madhu) 1 Buy now
08 May 2018 officers Termination of appointment of director (Neha Madhu) 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2017 officers Appointment of director (Mr Prajesh Patel) 2 Buy now
15 May 2017 capital Return of Allotment of shares 4 Buy now
15 May 2017 officers Termination of appointment of director (Roger Hart) 1 Buy now
15 May 2017 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
15 May 2017 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
04 May 2017 mortgage Registration of a charge 10 Buy now
28 Apr 2017 officers Appointment of director (Mrs Neha Madhu) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Vishal Madhu) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Wayne Beedle) 2 Buy now
28 Apr 2017 officers Appointment of director (Stephen Foster) 2 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 incorporation Incorporation Company 37 Buy now