IBG PARTNERSHIP LTD

21 Liminary Rd 21 Liminary Rd, Co Antrim, BT42 3HL
StatusACTIVE
Company No.NI041595
CategoryPrivate Limited Company
Incorporated26 Sep 2001
Age22 years, 8 months, 20 days
JurisdictionNorthern Ireland

SUMMARY

IBG PARTNERSHIP LTD is an active private limited company with number NI041595. It was incorporated 22 years, 8 months, 20 days ago, on 26 September 2001. The company address is 21 Liminary Rd 21 Liminary Rd, Co Antrim, BT42 3HL.



Company Fillings

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Kelli Kelli O'neill

Change date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-19

Psc name: Mrs Shanna Orr

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erin O'neill

Notification date: 2018-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-22

Psc name: Kelli O'neill

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-22

Psc name: Shanna Orr

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Alphonsus O'neill

Cessation date: 2017-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erin O'neill

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-20

Officer name: Miss Erin O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Norma O'neill

Termination date: 2016-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Norma O'neill

Termination date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed impress business gifts LIMITED\certificate issued on 24/06/14

Documents

View document PDF

Change of name notice

Date: 24 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Sean Alphonsus O'neill

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Elizabeth Norma O'neill

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Norma O'neill

Change date: 2010-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/09/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 371S(NI)

Description: 26/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 26/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 26/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 26/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 30 Oct 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 23 Oct 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 10 Oct 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 26 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 26 Sep 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 26 Sep 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 26 Sep 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ALIEN 1 LIMITED

52 CEDAR DRIVE,PINNER,HA5 4DE

Number:08987793
Status:ACTIVE
Category:Private Limited Company

CRANBENN LIMITED

23 TEMERAIRE PLACE,BRENTFORD,TW8 0HW

Number:10794380
Status:ACTIVE
Category:Private Limited Company

MARPOL SECURITY LIMITED

UNIT 5, HARVEY COURT HARVEY LANE,WARRINGTON,WA3 3RX

Number:02740510
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CAR BUYING GROUP LIMITED

34 KILLARNEY ROAD,LONDON,SW18 2DX

Number:11780243
Status:ACTIVE
Category:Private Limited Company

RYAN AEROTECH LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10621522
Status:ACTIVE
Category:Private Limited Company

SUBJECT2MUSIC LTD

85 GLENWOOD AVENUE,WESTCLIFF-ON-SEA,SS0 9DS

Number:11730371
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