IBIZA ROCKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2517 November 2025 NewTermination of appointment of Lisa Faichney as a director on 2025-11-02

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Andrew Charles Mckay on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Andrew Charles Mckay as a person with significant control on 2025-03-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/02/2423 February 2024 Change of details for Dawn Hindle as a person with significant control on 2024-02-01

View Document

23/02/2423 February 2024 Director's details changed for Mr Andrew Charles Mckay on 2024-02-01

View Document

23/02/2423 February 2024 Change of details for Mr Andrew Charles Mckay as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Appointment of Gordon Mckinnon as a director on 2023-02-23

View Document

15/03/2315 March 2023 Appointment of Dawn Hindle as a director on 2023-02-23

View Document

15/03/2315 March 2023 Appointment of Michael Fensom as a director on 2022-12-12

View Document

14/03/2314 March 2023 Appointment of Lisa Faichney as a director on 2022-12-12

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Chris Medd as a director on 2022-12-12

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

07/02/227 February 2022 Director's details changed for Mr John Robert Dixon on 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083361540001

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE MURRAY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083361540001

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JOHN ROBERT DIXON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR SHANE MICHAEL MURRAY

View Document

02/03/162 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 SECOND FILING FOR FORM SH01

View Document

01/03/141 March 2014 06/02/14 STATEMENT OF CAPITAL GBP 5500

View Document

28/01/1428 January 2014 ARTICLES OF ASSOCIATION

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED IBIZA ROCKS LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1420 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 5500

View Document

18/01/1418 January 2014 SECRETARY APPOINTED MR BARRY DOHERTY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1219 December 2012 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