IRB CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Confirmation statement made on 2024-07-25 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | Micro company accounts made up to 2022-04-30 |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Confirmation statement made on 2023-07-25 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-25 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/04/229 April 2022 | Micro company accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Confirmation statement made on 2021-07-25 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 18 ST. THOMAS ROAD BRENTWOOD ESSEX CM14 4DB |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 12-14 WESTBURY DRIVE BRENTWOOD ESSEX CM14 4JZ |
12/07/1212 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/11/119 November 2011 | DISS40 (DISS40(SOAD)) |
08/11/118 November 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
06/08/106 August 2010 | DIRECTOR APPOINTED MRS IRAM JUNAID BOKHARI |
06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE HOWE |
06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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