IB PROPERTIES OVERSEAS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Notification of Trustees of Accountancy 4 Growth Ltd Settlement as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Kashmir Cole as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/05/2014 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 400000

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 4

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BEECH

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MRS KASHMIR COLE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHMIR COLE

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KASHMIR COLE / 31/01/2019

View Document

28/03/1928 March 2019 CESSATION OF IAN BEECH AS A PSC

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/182 January 2018 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