IBIDEM CAPITAL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

23/06/2523 June 2025 NewTermination of appointment of William Stuart Bell as a director on 2025-05-30

View Document

23/06/2523 June 2025 NewTermination of appointment of Timothy John Jakob as a director on 2025-05-30

View Document

23/06/2523 June 2025 NewTermination of appointment of Jeanne Rene Olkkola as a director on 2025-05-30

View Document

17/06/2517 June 2025 NewNotification of Vistra Ie Bidco Limited as a person with significant control on 2025-05-30

View Document

17/06/2517 June 2025 NewCessation of Teakiipay Holdings Llc as a person with significant control on 2025-05-30

View Document

29/05/2529 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2018-12-27

View Document

28/05/2528 May 2025 NewSecond filing of Confirmation Statement dated 2020-07-06

View Document

28/05/2528 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2021-10-26

View Document

28/05/2528 May 2025 NewSecond filing of a statement of capital following an allotment of shares on 2019-12-31

View Document

28/05/2528 May 2025 NewSecond filing of Confirmation Statement dated 2019-07-06

View Document

28/05/2528 May 2025 NewSecond filing of Confirmation Statement dated 2022-07-06

View Document

28/05/2528 May 2025 NewSecond filing of Confirmation Statement dated 2023-07-06

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Resolutions

View Document

02/08/242 August 2024 Appointment of Ms Jeanne Rene Olkkola as a director on 2024-07-24

View Document

02/08/242 August 2024 Appointment of Mr William Stuart Bell as a director on 2024-07-24

View Document

31/07/2431 July 2024 Termination of appointment of Vinson Davidson as a director on 2024-07-09

View Document

31/07/2431 July 2024 Termination of appointment of Jonathan Karl Hustis as a director on 2024-07-09

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Registration of charge 081329420003, created on 2024-05-03

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/02/2323 February 2023 Satisfaction of charge 081329420001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Appointment of Mr Vinson Davidson as a director on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Jonathan Hustis as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mr Thomas Curtis Holmes as a director on 2022-11-01

View Document

19/12/2219 December 2022 Termination of appointment of Ed Bowman as a director on 2022-11-01

View Document

19/12/2219 December 2022 Termination of appointment of Robert Dean Foster as a director on 2022-11-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Timothy John Jakob on 2022-12-18

View Document

21/07/2221 July 2022 Confirmation statement made on 2022-07-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 Confirmation statement made on 2020-07-06 with updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1240069

View Document

16/01/2016 January 2020 Statement of capital following an allotment of shares on 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 Confirmation statement made on 2019-07-06 with updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

24/01/1924 January 2019 Statement of capital following an allotment of shares on 2018-12-27

View Document

24/01/1924 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 916921

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN KELLY

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081329420001

View Document

20/11/1720 November 2017 22/08/17 STATEMENT OF CAPITAL GBP 916921

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM HARLEY HOUSE 29 CAMBRAY PLACE CHELTENHAM GL50 1JN

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN TONNER

View Document

16/03/1616 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 1536.40

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ED BOWMAN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SHAWN KELLY

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ED OLKKOLA

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARROP

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 03/07/14 STATEMENT OF CAPITAL GBP 1318.20

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ROBERT DEAN FOSTER

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

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

View Document

29/08/1329 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR KEVIN WILLIAM TONNER

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN JAKOB

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR GRAHAM JOHN HARROP

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 04/03/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

01/05/131 May 2013 SUB-DIVISION 03/04/13

View Document

01/05/131 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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