IBID PROJECTS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE

View Document

24/07/1824 July 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

06/04/186 April 2018 31/07/16 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

27/07/1727 July 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 27 MARGARET STREET LONDON W1W 8RY

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 37 ALBEMARLE STREET LONDON W1S 4JF UNITED KINGDOM

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 35 HOXTON SQUARE LONDON N1 6NN

View Document

26/02/1426 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CARL MAGNUS EDENSVARD / 16/02/2012

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL MAGNUS EDENSVARD / 24/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL MAGNUS EDENSVARD / 24/06/2011

View Document

12/05/1112 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 21 VYNER STREET LONDON E2 9DG

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MAGNUS EDENSVARD / 17/02/2010

View Document

01/09/091 September 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

08/07/088 July 2008 PREVSHO FROM 28/02/2008 TO 31/01/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR VYTAUTE ZAMAN COOKSON

View Document

03/06/083 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED IBID PROJECTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/01/08

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 S366A DISP HOLDING AGM 17/02/06

View Document

02/06/062 June 2006 S252 DISP LAYING ACC 17/02/06

View Document

02/06/062 June 2006 S386 DISP APP AUDS 17/02/06

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 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