IBB WEALTH LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/02/2225 February 2022 Second filing of Confirmation Statement dated 2021-08-31

View Document

24/02/2224 February 2022 Cessation of Joanna De Biaise as a person with significant control on 2020-10-07

View Document

24/02/2224 February 2022 Notification of Ibb Law Llp as a person with significant control on 2020-10-07

View Document

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

View Accounts

31/08/2131 August 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EBRAHIM POONAWALA / 07/02/2020

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA DE BIAISE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

05/11/185 November 2018 CESSATION OF RUSSELL JOHN HALLAM AS A PSC

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED TURBERVILLES WEALTH LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS JACQUELINE YVONNE STELLA ALMOND

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT

View Document

19/02/1819 February 2018 CESSATION OF SYLVAIN SIGRE AS A PSC

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HALLAM

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR SYLVAIN SIGRE / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / KUBERA WEALTH LIMITED / 12/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON CLEMENT / 04/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EBRAHIM POONAWALA / 04/01/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 2ND FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HALLAM / 04/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN COWIE / 04/01/2018

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JOHN SIMON CLEMENT

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN SIGRE

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

01/09/151 September 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


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