IB PROPERTY INVESTMENT (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Mr Alparslan Bali as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Alparslan Bali on 2025-09-15

View Document

15/09/2515 September 2025 NewRegistered office address changed from 3 Northlands Potters Bar Hertfordshire EN6 5DF England to 96 Connaught Avenue Enfield EN1 3BH on 2025-09-15

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2024-09-02 with no updates

View Document

01/08/241 August 2024 Registration of charge 081400570004, created on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from 92 Browning Road Enfield EN2 0HG England to 3 Northlands Potters Bar Hertfordshire EN6 5DF on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Registration of charge 081400570002, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 081400570003, created on 2022-12-19

View Document

20/12/2220 December 2022 Registration of charge 081400570001, created on 2022-12-19

View Document

14/09/2214 September 2022 Notification of Alparslan Bali as a person with significant control on 2021-03-03

View Document

14/09/2214 September 2022 Cessation of Ihsan Bali as a person with significant control on 2021-03-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Termination of appointment of Ihsan Bali as a director on 2021-11-13

View Document

26/11/2126 November 2021 Director's details changed for Mr Alparslan Bali on 2021-09-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

25/10/2125 October 2021 Registered office address changed from 271 Lordship Lane London N17 6AA United Kingdom to 92 Browning Road Enfield EN2 0HG on 2021-10-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARPASLAN BALI / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR ARPASLAN BALI

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR GIZELA SERINDAG

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR IHSAN BALI

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 5 BURGOYNE ROAD LONDON N4 1AA ENGLAND

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 271 LORDSHIP LANE LONDON N17 6AA ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MS GIZELA SERINDAG

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR IHSAN BALI

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 24 KINGSTON ROAD EDMONTON LONDON N9 7AJ

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY SAM THEMIS

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR KAMIL KOYSU

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/145 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED KAMIL KOYSU

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 57 VICTORIA ROAD LONDON N9 9SU

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IHSAN BALI / 01/07/2013

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM ST SOLICITORS 8-10 HERALD'S WAY SOUTH WOODHAM FERRERS ESEX CM3 5TQ ENGLAND

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MR SAM THEMIS

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHAN BALI / 17/12/2012

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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