IBEX INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Change of details for Mr Zahid Shareef Hussein as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Director's details changed for Mr Zahid Shareef Hussein on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

12/04/2312 April 2023 Notification of Zahid Shareef Hussein as a person with significant control on 2023-03-01

View Document

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

View Accounts

03/03/233 March 2023 Appointment of Mr Zahid Shareef Hussein as a director on 2023-03-01

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registration of charge 034440490002, created on 2022-11-21

View Document

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

View Accounts

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUKAT HUSSEIN / 08/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS AMTUL WAHAB HUSSEIN / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMTUL WAHAB HUSSEIN / 08/10/2019

View Document

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

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1621 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

21/12/1621 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

14/12/1614 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM PARK HOUSE 158-160 ARTHUR ROAD WIMBLEDON LONDON SW19 8AQ

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Accounts

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUKAT HUSSEIN / 04/10/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 162/164 ARTHUR ROAD WIMBLEDON LONDON SW19

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/10/0911 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUKAT HUSSEIN / 02/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMTUL WAHAB HUSSEIN / 02/10/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; CHANGE OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0025 September 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 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