IBUNDLE LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-21

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Julian Francis Osborn Ranger on 2021-12-30

View Document

13/01/2213 January 2022 Change of details for Mr Julian Francis Osborn Ranger as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY ROGER GOSCOMB

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS OSBORN RANGER / 14/03/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS RANGER / 14/03/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JULIAN HIPWOOD GOSCOMB / 14/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 10 UPPER BOURNE LANE WRECCLESHAM FARNHAM SURREY GU10 4RQ

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PASCAL WHEELER

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORNER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 69 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

09/12/099 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS RANGER / 02/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL GRAHAM WHEELER / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CORNER / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JULIAN HIPWOOD GOSCOMB / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS RANGER / 02/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROGER JULIAN GOSCOMB / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JULIAN HIPWOOD GOSCOMB / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY APPOINTED ROGER JULIAN GOSCOMB

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW CORNER

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR PASCAL GRAHAM WHEELER

View Document

30/11/0930 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RANGER / 06/01/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM CHRISTMAS COTTAGE 57 BURNT HILL ROAD LOWER BOURNE FARNHAM SURREY GU10 3NA

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RANGER / 14/10/2008

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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