IBIZA ROCKS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Termination of appointment of Lisa Faichney as a director on 2025-11-02 |
| 31/03/2531 March 2025 | Group of companies' accounts made up to 2023-12-31 |
| 27/03/2527 March 2025 | Director's details changed for Mr Andrew Charles Mckay on 2025-03-27 |
| 27/03/2527 March 2025 | Change of details for Mr Andrew Charles Mckay as a person with significant control on 2025-03-27 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 23/02/2423 February 2024 | Change of details for Dawn Hindle as a person with significant control on 2024-02-01 |
| 23/02/2423 February 2024 | Director's details changed for Mr Andrew Charles Mckay on 2024-02-01 |
| 23/02/2423 February 2024 | Change of details for Mr Andrew Charles Mckay as a person with significant control on 2024-02-01 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with updates |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/03/2315 March 2023 | Appointment of Gordon Mckinnon as a director on 2023-02-23 |
| 15/03/2315 March 2023 | Appointment of Dawn Hindle as a director on 2023-02-23 |
| 15/03/2315 March 2023 | Appointment of Michael Fensom as a director on 2022-12-12 |
| 14/03/2314 March 2023 | Appointment of Lisa Faichney as a director on 2022-12-12 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with updates |
| 18/01/2318 January 2023 | Appointment of Mr Chris Medd as a director on 2022-12-12 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-24 with updates |
| 07/02/227 February 2022 | Director's details changed for Mr John Robert Dixon on 2021-09-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/09/202 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083361540001 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR SHANE MURRAY |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083361540001 |
| 13/06/1613 June 2016 | DIRECTOR APPOINTED MR JOHN ROBERT DIXON |
| 13/06/1613 June 2016 | DIRECTOR APPOINTED MR SHANE MICHAEL MURRAY |
| 02/03/162 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/02/1526 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 18/09/1418 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 19/03/1419 March 2014 | SECOND FILING FOR FORM SH01 |
| 01/03/141 March 2014 | 06/02/14 STATEMENT OF CAPITAL GBP 5500 |
| 28/01/1428 January 2014 | ARTICLES OF ASSOCIATION |
| 24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 23/01/1423 January 2014 | COMPANY NAME CHANGED IBIZA ROCKS LIMITED CERTIFICATE ISSUED ON 23/01/14 |
| 23/01/1423 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/01/1420 January 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 5500 |
| 18/01/1418 January 2014 | SECRETARY APPOINTED MR BARRY DOHERTY |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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