IBASE GROUP LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/01/223 January 2022 Termination of appointment of Julie Wendy Conder as a secretary on 2021-10-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL KELLY

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BEATTY

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ST JOHN TURNER / 01/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM HARWELL INNOVATION CENTRE CURIE AVENUE HARWELL OXFORD DIDCOT OX11 0QG UNITED KINGDOM

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLANCHET

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 2 UNIT 2, THE QUADRANT ABINGDON SCIENCE PARK ABINGDON OXFORDSHIRE OX14 3YS

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PIERRE BLANCHET / 30/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONDER

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM SOUTHGATE HOUSE SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 64-66 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LR ENGLAND

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SOUTHGATE HOUSE SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG ENGLAND

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/08/1331 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE WENDY CONDER / 31/08/2013

View Document

27/06/1327 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KELLY / 01/01/2011

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL BLANCHET

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2-3 COLERIDGE GARDENS LONDON NW6 3QH

View Document

02/09/102 September 2010 SECRETARY APPOINTED MS JULIE WENDY CONDER

View Document

16/07/1016 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER BEATTY / 17/06/2010

View Document

01/07/101 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM COLERIDGE HOUSE 2-3 COLERIDGE GARDENS LONDON NW6 3QH

View Document

25/06/0925 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL BLANCHET / 01/01/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KELLY / 01/01/2008

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 01/01/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 APPOINTING A DIRECTOR 28/02/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SHARES AGREEMENT OTC

View Document

16/12/0516 December 2005 SHARES AGREEMENT OTC

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

12/08/0512 August 2005 S-DIV 12/07/05

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 APPOINT DIRECTOS 12/07/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: KEYSTONE 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED SA LAW CO 1 LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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