IBUILD NEWCO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Sydnee Stephenson as a person with significant control on 2025-03-26

View Document

16/04/2516 April 2025 Change of details for Mr Tristan James White as a person with significant control on 2025-03-26

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

18/11/2418 November 2024 Director's details changed for Miss Sydnee Stephenson on 2023-12-07

View Document

19/08/2419 August 2024 Registration of charge 123608560002, created on 2024-08-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-11 with updates

View Document

11/01/2411 January 2024 Registered office address changed from C/O Cbhc Ltd Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-11

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/03/2310 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/01/2219 January 2022 Registration of charge 123608560001, created on 2022-01-17

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

03/12/213 December 2021 Appointment of Miss Sydnee Stephenson as a director on 2021-11-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

24/11/2024 November 2020 PREVSHO FROM 31/12/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 1 RADFORD WAY BILLERICAY ESSEX CM12 0BZ ENGLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN CLARKE

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information