IBOSS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20

View Document

06/10/246 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-08-30

View Document

28/08/2428 August 2024 Termination of appointment of David Frank Lawrence as a director on 2024-08-14

View Document

15/08/2415 August 2024 Appointment of Mr Peter Brain Coleman as a director on 2024-08-14

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Mr Paul Hammick as a director on 2023-05-16

View Document

17/05/2317 May 2023 Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

04/01/224 January 2022 Appointment of Mr David Frank Lawrence as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher Howard Metcalfe as a director on 2021-12-31

View Document

04/01/224 January 2022 Cessation of David Neil Normington as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Christopher Howard Metcalfe as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of David Neil Normington as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Richard Paul Bernstein as a director on 2021-12-31

View Document

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

View Accounts

07/10/217 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/2010 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 50486.68

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEALOUS

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MATTHEW DAVID JEALOUS

View Document

22/01/1822 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 59842.42

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1728 December 2017 CANCEL SHARE PREM A/C 01/11/2017

View Document

28/12/1728 December 2017 SOLVENCY STATEMENT DATED 01/11/17

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 30/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD METCALFE / 30/10/2017

View Document

24/08/1724 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 59842.42

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 59383.28

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

26/06/1726 June 2017 ALTER ARTICLES 30/05/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 58883.28

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 RESOLUTION TO REDENOMINATE SHARES 04/02/2016

View Document

17/02/1617 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 58796.60

View Document

13/02/1613 February 2016 SUB-DIVISION 04/02/16

View Document

18/09/1518 September 2015 Registered office address changed from , 47 East Parade Harrogate, North Yorkshire, HG1 5LQ, England to 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 2015-09-18

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 47 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LQ ENGLAND

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD METCALFE

View Document

25/06/1525 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

13/03/1513 March 2015 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