IBIDEM CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
23/06/2523 June 2025 New | Termination of appointment of William Stuart Bell as a director on 2025-05-30 |
23/06/2523 June 2025 New | Termination of appointment of Timothy John Jakob as a director on 2025-05-30 |
23/06/2523 June 2025 New | Termination of appointment of Jeanne Rene Olkkola as a director on 2025-05-30 |
17/06/2517 June 2025 New | Notification of Vistra Ie Bidco Limited as a person with significant control on 2025-05-30 |
17/06/2517 June 2025 New | Cessation of Teakiipay Holdings Llc as a person with significant control on 2025-05-30 |
29/05/2529 May 2025 New | Second filing of a statement of capital following an allotment of shares on 2018-12-27 |
28/05/2528 May 2025 New | Second filing of Confirmation Statement dated 2020-07-06 |
28/05/2528 May 2025 New | Second filing of a statement of capital following an allotment of shares on 2021-10-26 |
28/05/2528 May 2025 New | Second filing of a statement of capital following an allotment of shares on 2019-12-31 |
28/05/2528 May 2025 New | Second filing of Confirmation Statement dated 2019-07-06 |
28/05/2528 May 2025 New | Second filing of Confirmation Statement dated 2022-07-06 |
28/05/2528 May 2025 New | Second filing of Confirmation Statement dated 2023-07-06 |
06/01/256 January 2025 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Group of companies' accounts made up to 2023-12-31 |
23/12/2423 December 2024 | Resolutions |
02/08/242 August 2024 | Appointment of Ms Jeanne Rene Olkkola as a director on 2024-07-24 |
02/08/242 August 2024 | Appointment of Mr William Stuart Bell as a director on 2024-07-24 |
31/07/2431 July 2024 | Termination of appointment of Vinson Davidson as a director on 2024-07-09 |
31/07/2431 July 2024 | Termination of appointment of Jonathan Karl Hustis as a director on 2024-07-09 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
16/07/2416 July 2024 | Memorandum and Articles of Association |
08/05/248 May 2024 | Registration of charge 081329420003, created on 2024-05-03 |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-06 with updates |
12/04/2312 April 2023 | Group of companies' accounts made up to 2022-12-31 |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
23/02/2323 February 2023 | Satisfaction of charge 081329420001 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Appointment of Mr Vinson Davidson as a director on 2022-12-19 |
21/12/2221 December 2022 | Appointment of Mr Jonathan Hustis as a director on 2022-12-19 |
19/12/2219 December 2022 | Appointment of Mr Thomas Curtis Holmes as a director on 2022-11-01 |
19/12/2219 December 2022 | Termination of appointment of Ed Bowman as a director on 2022-11-01 |
19/12/2219 December 2022 | Termination of appointment of Robert Dean Foster as a director on 2022-11-01 |
19/12/2219 December 2022 | Director's details changed for Mr Timothy John Jakob on 2022-12-18 |
21/07/2221 July 2022 | Confirmation statement made on 2022-07-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Group of companies' accounts made up to 2020-12-31 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | Confirmation statement made on 2020-07-06 with updates |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
10/06/2010 June 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
16/01/2016 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 1240069 |
16/01/2016 January 2020 | Statement of capital following an allotment of shares on 2019-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
09/07/199 July 2019 | Confirmation statement made on 2019-07-06 with updates |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
24/01/1924 January 2019 | Statement of capital following an allotment of shares on 2018-12-27 |
24/01/1924 January 2019 | 27/12/18 STATEMENT OF CAPITAL GBP 916921 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
04/06/184 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SHAWN KELLY |
02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081329420001 |
20/11/1720 November 2017 | 22/08/17 STATEMENT OF CAPITAL GBP 916921 |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM HARLEY HOUSE 29 CAMBRAY PLACE CHELTENHAM GL50 1JN |
07/09/167 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TONNER |
16/03/1616 March 2016 | 23/02/16 STATEMENT OF CAPITAL GBP 1536.40 |
11/03/1611 March 2016 | DIRECTOR APPOINTED MR ED BOWMAN |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR SHAWN KELLY |
10/03/1610 March 2016 | DIRECTOR APPOINTED MR ED OLKKOLA |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIE |
09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARROP |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/07/158 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
29/06/1529 June 2015 | 03/07/14 STATEMENT OF CAPITAL GBP 1318.20 |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR ROBERT DEAN FOSTER |
09/07/149 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/03/1418 March 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
29/08/1329 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
29/08/1329 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
29/08/1329 August 2013 | SAIL ADDRESS CREATED |
28/08/1328 August 2013 | DIRECTOR APPOINTED MR KEVIN WILLIAM TONNER |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR TIMOTHY JOHN JAKOB |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR GRAHAM JOHN HARROP |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/05/1329 May 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 1000.00 |
01/05/131 May 2013 | SUB-DIVISION 03/04/13 |
01/05/131 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company