IBISHI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Certificate of change of name |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-28 with updates |
| 31/03/2531 March 2025 | Appointment of Mrs Flutra Nugent as a director on 2025-03-18 |
| 31/03/2531 March 2025 | Secretary's details changed for Miss Flutra Iljazi on 2025-03-18 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Termination of appointment of Derren Nugent as a secretary on 2022-12-22 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 07/12/227 December 2022 | Appointment of Miss Flutra Iljazi as a secretary on 2022-12-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
| 06/12/216 December 2021 | Previous accounting period extended from 2021-03-30 to 2021-03-31 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 07/10/217 October 2021 | Change of details for Mr Derren Nugent as a person with significant control on 2021-10-07 |
| 07/10/217 October 2021 | Director's details changed for Mr Derren Nugent on 2021-10-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM LAVENDER COTTAGE 8 GEORGE STREET WARMINSTER BA12 8QA ENGLAND |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 29/12/1829 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN NUGENT / 29/12/2018 |
| 29/12/1829 December 2018 | REGISTERED OFFICE CHANGED ON 29/12/2018 FROM WISTERIA HOUSE, 37 DAUNTSEY CHIPPENHAM WILTSHIRE SN15 4HN |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 29/09/1729 September 2017 | VARYING SHARE RIGHTS AND NAMES |
| 29/09/1729 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 22/04/1622 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/04/1530 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/05/1413 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/05/134 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DERREN NUGENT / 05/04/2010 |
| 04/05/104 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH REES / 05/04/2010 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 30/04/0730 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/04/0730 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
| 30/04/0730 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: ROSE COTTAGE, 37 DAUNTSEY CHIPPENHAM WILTSHIRE SN15 4HN |
| 15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0715 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 18 BURNET CLOSE MELKSHAM WILTSHIRE SN12 7SJ |
| 24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
| 16/12/0516 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 27/07/0527 July 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 20/04/0420 April 2004 | 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