IBMS GROUP LIMITED
Status | ACTIVE |
Company No. | 10507507 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
IBMS GROUP LIMITED is an active private limited company with number 10507507. It was incorporated 7 years, 5 months, 30 days ago, on 02 December 2016. The company address is 9 Byford Court Crockatt Road 9 Byford Court Crockatt Road, Ipswich, IP7 6RD, England.
Company Fillings
Termination director company with name termination date
Date: 29 May 2024
Action Date: 16 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-16
Officer name: Leonard Robert Seelig
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-29
Officer name: Mrs Sarah Sharratt
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2020
Action Date: 24 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-24
Charge number: 105075070002
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Ann Sharratt
Notification date: 2019-02-20
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steve Sharratt
Change date: 2019-02-20
Documents
Capital allotment shares
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-02-20
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Old address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA England
Change date: 2019-03-04
New address: 9 Byford Court Crockatt Road Hadleigh Ipswich IP7 6rd
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 18 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-06
Psc name: Mr Steve Sharratt
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: 125 High Street Odiham Hook Hampshire RG29 1LA
New address: 1 the Street Elmsett Ipswich Suffolk IP7 6PA
Documents
Mortgage satisfy charge full
Date: 12 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105075070001
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-22
Officer name: Mr Steve Sharratt
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change person secretary company with change date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-30
Officer name: Mrs Sarah Sharratt
Documents
Termination director company with name termination date
Date: 01 Oct 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-03
Officer name: Andrew Edward John Wood
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-16
Officer name: Mr Leonard Robert Seelig
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Edward John Wood
Appointment date: 2017-05-04
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-12
New address: 125 High Street Odiham Hook Hampshire RG29 1LA
Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-27
Charge number: 105075070001
Documents
Some Companies
96 DUNDONALD ROAD,WIMBLEDON,SW19 3PN
Number: | 07398114 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.D.M FASHION MATCHMAKING COMPANY LIMITED
D-160 FIRST FLOOR,LONDON,SW8 5LL
Number: | 11835659 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL021844 |
Status: | ACTIVE |
Category: | Limited Partnership |
PROFESSIONAL SUPPLY SERVICE LIMITED
LOWER MODDERSHALL FARM,STONE,ST15 8TF
Number: | 04301797 |
Status: | ACTIVE |
Category: | Private Limited Company |
PTPI VIRTUAL REALITY UK LIMITED
1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH
Number: | 11764630 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUY-THIS-COMPANY.COM TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ
Number: | 05157996 |
Status: | ACTIVE |
Category: | Private Limited Company |