IBD REGISTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Register inspection address has been changed from The Ebbisham Centre the Derby Square Epsom KT19 8AG England to 1 st. Andrews Place London NW1 4LB

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Appointment of Mr Ian James Atkinson as a director on 2024-05-21

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

05/04/245 April 2024 Cessation of British Society of Gastroenterology as a person with significant control on 2024-03-29

View Document

05/04/245 April 2024 Change of details for Royal College of Physicians as a person with significant control on 2024-03-29

View Document

03/04/243 April 2024 Termination of appointment of Christian Philipp Selinger as a director on 2024-03-29

View Document

03/04/243 April 2024 Termination of appointment of Trevor William Jones as a director on 2024-03-29

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

23/01/2423 January 2024 Cessation of Crohn's & Colitis Uk as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Sarah Gillian Sleet as a director on 2024-01-19

View Document

18/01/2418 January 2024 Termination of appointment of Ian David Ramsay Arnott as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Trevor William Jones as a director on 2024-01-12

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Appointment of Ms Sarah Gillian Sleet as a director on 2023-09-08

View Document

11/09/2311 September 2023 Termination of appointment of Ian John Patrick as a director on 2023-09-07

View Document

29/08/2329 August 2023 Termination of appointment of Amanda Ginette Quincey as a director on 2023-08-25

View Document

04/05/234 May 2023 Registered office address changed from 3 st. Andrews Place London NW1 4LB United Kingdom to 1 st. Andrews Place London NW1 4LB on 2023-05-04

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Ian John Patrick as a director on 2023-02-01

View Document

09/02/239 February 2023 Termination of appointment of Joanne Kay Fillingham as a director on 2023-01-31

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Mrs Amanda Ginette Quincey as a director on 2022-09-07

View Document

13/09/2213 September 2022 Termination of appointment of Sarah Gillian Sleet as a director on 2022-09-07

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Antony Barnabas Hawthorne as a director on 2022-02-04

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/09/2124 September 2021 Appointment of Dr Christian Philipp Selinger as a director on 2021-09-22

View Document

21/07/2121 July 2021 Appointment of Professor Jack Jyoti Satsangi as a director on 2021-07-14

View Document

19/07/2119 July 2021 Termination of appointment of Andrew Timothy Cole as a director on 2021-07-14

View Document

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

View Accounts

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN LOBO

View Document

06/10/206 October 2020 DIRECTOR APPOINTED DR IAN DAVID RAMSAY ARNOTT

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 ALTER ARTICLES 20/05/2020

View Document

04/06/204 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED JOANNE KAY FILLINGHAM

View Document

06/02/206 February 2020 DIRECTOR APPOINTED DR JOHN DUNCAN DEAN

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUKSHANA KAPASI

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA QUINCEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS SARAH GILLIAN SLEET

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/02/1915 February 2019 SAIL ADDRESS CREATED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MS RUKSHANA KAPASI

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

05/03/185 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

09/02/189 February 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