INTERNATIONAL BUSINESS DEVELOPMENT ENTERPRISE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

15/04/2415 April 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-04-15

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Appointment of Mrs Melanie Claire Perry as a director on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Victoria Anne Reynolds as a director on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Gillian Norah Caine as a director on 2023-08-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Appointment of Mrs Victoria Anne Reynolds as a director on 2023-03-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 600 SUITE NWB BUSINESS EXCHANGE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFIN

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DAVID KENNETH GRIFFIN

View Document

01/07/161 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 4

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 16/09/2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MISS GILLIAN NORAH CAINE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JACKSON

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PREMIER ADMINISTRATION LIMITED

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PREMIER MANAGEMENT LIMITED

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED CATHERINE MADELEINE JACKSON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED ANTHONY JOHN DOYLE

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER ADMINISTRATION LIMITED / 25/03/2010

View Document

25/03/1025 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER MANAGEMENT LIMITED / 25/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES LIMITED / 25/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 325 QUEEN ANNES BUSINESS CENTRE 28 BROADWAY LONDON SW1H 9JX

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 17 DARTMOUTH STREET ST JAMES'S PARK LONDON SW1H 9BL

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 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