IBIZ CONSULTING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

15/06/2315 June 2023 Particulars of variation of rights attached to shares

View Document

15/06/2315 June 2023 Resolutions

View Document

05/06/235 June 2023 Change of details for Mrs Helen Alexiou Pestana as a person with significant control on 2023-03-06

View Document

05/06/235 June 2023 Cessation of George Yannoulias as a person with significant control on 2023-03-06

View Document

05/06/235 June 2023 Notification of John-Alex Yannoulias as a person with significant control on 2023-03-06

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Maroula Yannoulias as a secretary on 2022-05-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM MINTON PLACE 2 VICTORIA ROAD BICESTER OX26 6QB ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM NETWORK HOUSE STATION YARD THAME OX9 3UH ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS HELEN ALEXIOU PESTANA

View Document

06/02/196 February 2019 COMPANY NAME CHANGED BRITE SMILES LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIY 3 CEDAR COURT 1 ROYAL OAK YARD LONDON SE1 3GA UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1727 July 2017 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