IBEXIA GLOBAL DEVELOPMENT LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Brett William King on 2025-06-12

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-10-03

View Document

18/12/2418 December 2024

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

16/10/2416 October 2024 Change of share class name or designation

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Christopher Tawney as a director on 2024-01-15

View Document

18/01/2418 January 2024 Appointment of Mr Dmitri Tsvetkov as a director on 2024-01-15

View Document

18/01/2418 January 2024 Director's details changed for Mr Dmitri Tsvetkov on 2024-01-15

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Registered office address changed from 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD England to Appold Studios 18-20 Appold Street London EC2A 2AS on 2023-10-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

05/04/235 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Notification of a person with significant control statement

View Document

21/09/2221 September 2022 Cessation of The Magazine Gap Hong Kong Trust as a person with significant control on 2022-09-21

View Document

14/01/2214 January 2022 Registered office address changed from Kinsmead Broad Street Beechingstoke Pewsey Wiltshire SN9 6HW England to 2 Kingdom Street 2 Kingdom Street 6th Floor London W2 6BD on 2022-01-14

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/10/1930 October 2019 Registered office address changed from , 13 John Prince's Street, 2nd Floor, London, W1G 0JR, England to Appold Studios 18-20 Appold Street London EC2A 2AS on 2019-10-30

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TENG WEE LIM

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRETTON KING

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIM TENG WEE

View Document

19/06/1919 June 2019 CESSATION OF BRETTON WILLIAM KING AS A PSC

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/05/199 May 2019 Incorporation

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