IBLA LTD
Status | ACTIVE |
Company No. | 03908750 |
Category | Private Limited Company |
Incorporated | 13 Jan 2000 |
Age | 24 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IBLA LTD is an active private limited company with number 03908750. It was incorporated 24 years, 4 months, 17 days ago, on 13 January 2000. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-28
Psc name: Ludovico Cristiano Maria Pasanisi De Foscarini
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucrezia Isabella Virginia Pasanisi De Foscarini
Notification date: 2024-02-28
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lavinia Olympia Davina Pasanisi De Foscarini
Notification date: 2024-02-28
Documents
Cessation of a person with significant control
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mario Pasanisi De Foscarini
Cessation date: 2024-02-28
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Capital allotment shares
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-28
Capital : 3 GBP
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-13
Officer name: Dott Mario Pasanisi Defoscarini
Documents
Change to a person with significant control
Date: 17 Mar 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mario Pasanisi De Foscarini
Change date: 2023-01-13
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mario Pasanisi De'foscarin
Cessation date: 2018-03-15
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 26 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Notification of a person with significant control
Date: 16 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-15
Psc name: Mario Pasanisi De'foscarin
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 21 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Centrum Secretaries Limited
Change date: 2017-04-13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: Elscot House Arcadia Avenue London N3 2JU
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2017-04-21
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 23 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts amended with made up date
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Centrum Secretaries Limited
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dott Mario Pasanisi Defoscarini
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Gersohn
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Benjamin Gersohn
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenssen Ellul
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 16/11/04 from: 6 vivian avenue london NW4 3YA
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 29 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 29/03/04 from: 1A arcade house finchley road london NW11 7TL
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Mar 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 22 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 11/10/00 from: 790 finchley road london NW11 7TJ
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 09482862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PETERWOOD WAY,CROYDON,CR0 4UQ
Number: | 07264746 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSPITAL RETAIL SERVICES LIMITED
ACRE HOUSE,LONDON,NW1 3ER
Number: | 04001700 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MISS S SWAINSON,LONDON,N1 7GU
Number: | 08271205 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09813720 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 PARKWAY,LONDON,NW1 7PP
Number: | 08384037 |
Status: | ACTIVE |
Category: | Private Limited Company |