IBIX INSIGHT LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Registered office address changed from C/O Dr Carrie Pemberton Ford Rectory Farm Hildersham Cambridge CB21 6DD England to 29 Church Lane 29 Church Lane Barkway Royston SG8 8EJ on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O DR CARRIE PEMBERTON FORD RECTORY FARM HILDERSHAM CAMBRIDGE CB21 6DD ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 1A THE BOUNDS LADY MARGARET ROAD CAMBRIDGE CB3 0BJ

View Document

21/03/1621 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DR CARRIE MARY PEMBERTON FORD / 15/11/2015

View Document

21/03/1621 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IBIX INNOVATE LIMTED / 14/12/2015

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/02/157 February 2015 ANNUAL RETURN MADE UP TO 04/02/15

View Document

07/02/157 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR CARRIE MARY PEMBERTON FORD / 30/11/2014

View Document

07/02/157 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IBIX INNOVATE LIMTED / 31/12/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 29 CHURCH LANE BARKWAY ROYSTON HERTS SG8 8EJ

View Document

06/03/146 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IBIX INNOVATE LIMTED / 07/08/2013

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 04/02/14

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR CARRIE MARY PEMBERTON FORD / 07/08/2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O DR CARRIE PEMBERTON FORD 29 CHURCHLANE CHURCH LANE BARKWAY ROYSTON HERTFORDSHIRE SG8 8EJ ENGLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 9 SOUTH END BASSINGBOURN ROYSTON CAMBRIDGESHIRE SG8 5NJ

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 04/02/13

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 CORPORATE LLP MEMBER APPOINTED IBIX INNOVATE LIMTED

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, LLP MEMBER JANE MARTIN

View Document

15/05/1215 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JANE JULIET MARTIN / 04/04/2012

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 04/02/12

View Document

15/05/1215 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CARRIE MARY PEMBERTON / 04/04/2012

View Document

03/04/123 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 04/02/11

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 ANNUAL RETURN MADE UP TO 04/02/10

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

06/03/096 March 2009 MEMBER'S PARTICULARS CARRIE PEMBERTON

View Document

06/03/096 March 2009 MEMBER'S PARTICULARS JANE MARTIN

View Document

06/03/096 March 2009 LLP MEMBER GLOBAL JANE MARTIN DETAILS CHANGED BY FORM RECEIVED ON 04-03-2009 FOR LLP OC330737

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 38 NEWTON HALL NEWTON CAMBRIDGE CAMBRIDGESHIRE CB22 7ZE

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM NEWTON HALL NEWTON HALL CAMBRIDGE CAMBRIDGESHIRE CB22 7PE

View Document

01/04/081 April 2008 MEMBER'S PARTICULARS CARRIE PEMBERTON

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 6 THE DRIFT ELSWORTH CAMBRIDGESHIRE CB3 8JN

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 MEMBER RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

06/07/056 July 2005 NEW MEMBER APPOINTED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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