IBASE LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 APPLICATION FOR STRIKING-OFF

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR GARY JAMES LOWE

View Document

29/10/1929 October 2019 CESSATION OF SCOTT WATSON AS A PSC

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LOWE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT WATSON

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

05/07/175 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information