IBD RELIEF LTD

Basepoint Business Centre, C/O Time Accounts Basepoint Business Centre, C/O Time Accounts, Shoreham-By-Sea, BN43 5EG, West Sussex, United Kingdom
StatusACTIVE
Company No.09661610
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

IBD RELIEF LTD is an active private limited company with number 09661610. It was incorporated 8 years, 11 months, 20 days ago, on 29 June 2015. The company address is Basepoint Business Centre, C/O Time Accounts Basepoint Business Centre, C/O Time Accounts, Shoreham-by-sea, BN43 5EG, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily Anne Tucknott

Change date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mrs Emily Anne Tucknott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Old address: 136 Ditchling Road Brighton East Sussex BN1 6JA United Kingdom

Change date: 2022-12-09

New address: Basepoint Business Centre, C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB England

New address: 136 Ditchling Road Brighton East Sussex BN1 6JA

Change date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 16-18 East Street Shoreham-by-Sea West Sussex BN43 5ZE United Kingdom

New address: 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Emily Anne Tucknott

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sebastian John Tucknott

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

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: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Emily Anne Tucknott

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMS TIDAL ARRAY LIMITED

THE VISION BUILDING,DUNDEE,DD1 4QB

Number:SC373159
Status:LIQUIDATION
Category:Private Limited Company

CAH BUILD LTD

55 DOWNS ROAD,LUTON,LU1 1QN

Number:10943248
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE-BOX HOMES LTD

6 BANK STREET,MALVERN,WR14 2JN

Number:10852620
Status:ACTIVE
Category:Private Limited Company

NIBE ENERGY SYSTEMS LIMITED

UNIT 3C BROOM BUSINESS PARK,CHESTERFIELD,S41 9QG

Number:05764775
Status:ACTIVE
Category:Private Limited Company

ROOFTOPS LETTING & MANAGEMENT LIMITED

26 CHURCH STREET,CHESHIRE,SK9 1AU

Number:04835458
Status:ACTIVE
Category:Private Limited Company

THRIDATTH LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11110093
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