IBEX HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Notification of Richard David John Bussell as a person with significant control on 2025-01-30 |
09/07/259 July 2025 | Notification of Annelliey Lyndsey Gregg as a person with significant control on 2025-01-30 |
09/07/259 July 2025 | Withdrawal of a person with significant control statement on 2025-07-09 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with updates |
19/03/2519 March 2025 | Notification of a person with significant control statement |
18/03/2518 March 2025 | Cessation of Brian William Gregg as a person with significant control on 2025-01-30 |
18/03/2518 March 2025 | Cessation of Elaine Ruth Gregg as a person with significant control on 2025-01-30 |
17/03/2517 March 2025 | Resolutions |
14/03/2514 March 2025 | Change of share class name or designation |
13/03/2513 March 2025 | Particulars of variation of rights attached to shares |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Appointment of Mrs Marrianne Del Garbutt as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Mr Brian Paul Gregg as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Ms Annelliey Lindsey Gregg as a director on 2024-05-02 |
15/04/2415 April 2024 | Registered office address changed from The Old Vicarage, Church Close Boston Lincolnshire PE21 6NA to Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-04-15 |
11/04/2411 April 2024 | Director's details changed for Mr Brian William Gregg on 2024-04-11 |
11/04/2411 April 2024 | Director's details changed for Mr Brian William Gregg on 2024-04-11 |
09/04/249 April 2024 | Micro company accounts made up to 2023-07-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-19 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
30/03/2230 March 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
23/03/1623 March 2016 | 31/07/15 TOTAL EXEMPTION FULL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/04/1522 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
13/04/1513 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/04/1424 April 2014 | 31/07/13 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
23/04/1323 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
26/04/1226 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
23/04/1223 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
06/04/116 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/04/1015 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
21/05/0921 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | 31/07/07 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/04/067 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
04/04/054 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA |
29/09/0429 September 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 |
17/05/0417 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0417 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/04/0415 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
02/05/032 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/0317 April 2003 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: JORDANS LIMITED 20-22 BEDFORD ROW LONDON WC1R 4JS |
13/04/0313 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 |
31/03/0331 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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