IRB EXHIBITONS DESIGN LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

17/06/1717 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 4 ROBINS WALK EVESHAM WORCESTERSHIRE WR11 4RP

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/06/1413 June 2014 COMPANY NAME CHANGED IRB DESIGN EXHIBITONS UK LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 COMPANY NAME CHANGED 05902575 LIMITED CERTIFICATE ISSUED ON 23/04/14

View Document

16/04/1416 April 2014 COMPANY RESTORED ON 16/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM PERRYFIELDS FARMHOUSE PRIORY FARM LANE INKBERROW WORCESTER WR7 4HT ENGLAND

View Document

16/04/1416 April 2014 10/08/13 NO CHANGES

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED IRB EXHIBITIONS INTERNATIONAL CERTIFICATE ISSUED ON 16/04/14

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID ANN-MARIE RAMSAY / 10/04/2014

View Document

08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/10/128 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID ANN-MARIE RAMSAY / 10/08/2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, UNIT 1A, PRIORY PIECE BUSINESS, PARK, PRIORY FARM LANE, INKBERROW, WORCESTERSHIRE, WR7 4HT

View Document

04/03/104 March 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER KEFFORD

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RAMSAY / 28/04/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 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