I-BUSINESS RESOURCES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-03-31

View Document

11/04/2511 April 2025 Micro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 75 Crosshall Road Eaton Ford St. Neots Cambridgeshire PE19 7AB on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NESBITT / 30/03/2019

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 5 WANSFELL DRIVE KENDAL CUMBRIA LA9 7JF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY NESBITT

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 SECOND FILING WITH MUD 26/03/13 FOR FORM AR01

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NESBITT / 25/05/2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY HELENA STREETER

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM, 45 SILVESTER WAY, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 0RG

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STREETER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HOBSON

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM, VICTORIA HOUSE BRADFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 8NH

View Document

14/06/1214 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR STEWART CHRISTOPHER DAVIS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MISS AMANDA JANE HOBSON

View Document

24/10/1124 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, 1ST FLOOR, 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR, ENGLAND

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 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