IBC CONSULTANCY LTD

Suite 112 109 Portland Street Suite 112 109 Portland Street, Manchester, M1 6DN, Lancashire, England
StatusACTIVE
Company No.09095160
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

IBC CONSULTANCY LTD is an active private limited company with number 09095160. It was incorporated 9 years, 10 months, 26 days ago, on 20 June 2014. The company address is Suite 112 109 Portland Street Suite 112 109 Portland Street, Manchester, M1 6DN, Lancashire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: Suite 112 109 Portland Street Gainsborough House Manchester Lancashire M1 6DN

Old address: 109 Portland Street Suite 108 Manchester M1 6DN England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-01

Officer name: Victoria Lisa Lathwell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-21

New address: 109 Portland Street Suite 108 Manchester M1 6DN

Old address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester Lancashire M40 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-14

Officer name: Syde Bukhari

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haddison Etchou

Notification date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haddison Asangmbeng Etchou

Appointment date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syde Bukhari

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syde Bukhari

Notification date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Lisa Lathwell

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Haddison Asangmbeng Etchou

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Syde Bukhari

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBENT SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11661205
Status:ACTIVE
Category:Private Limited Company

CLIENT-PHARMA LTD

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:08723939
Status:ACTIVE
Category:Private Limited Company

KLINGER CONSULTANCY SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11203216
Status:ACTIVE
Category:Private Limited Company

PRIMECROWN LIMITED

UNIT 4-5 NORTHOLT TRADING ESTATE,NORTHOLT,UB5 5QS

Number:02310747
Status:ACTIVE
Category:Private Limited Company

RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED

43 WOODLANDS ROAD,LYTHAM ST. ANNES,FY8 1DA

Number:06309841
Status:ACTIVE
Category:Private Limited Company

SUBURBAN SCOPE LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:07341137
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source