IBHISHI LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

10/12/2210 December 2022 Registered office address changed from 10 Albany Road Windsor United Kingdom SL4 2QA to 139 Pinner Road Flat 2 Watford WD19 4EJ on 2022-12-10

View Document

29/09/2229 September 2022 Registered office address changed from PO Box 4385 08557762: Companies House Default Address Cardiff CF14 8LH to 10 Albany Road Windsor United Kingdom SL4 2QA on 2022-09-29

View Document

15/09/2215 September 2022 Director's details changed for Mr George Beecher on 2022-09-15

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/21

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

16/08/2016 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE ADDRESS CHANGED ON 31/03/2020 TO PO BOX 4385, 08557762: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

03/10/193 October 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BEECHER

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

08/01/178 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 408 CHAPELIER HOUSE EASTFIELDS AVENUE LONDON SW18 1LR ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 May 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 31 RIVER HOUSE NORTHFIELDS LONDON SW18 1DD

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 May 2014

View Document

03/09/143 September 2014 PREVSHO FROM 30/06/2014 TO 30/05/2014

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 12 BELLEW STREET LONDON SW17 0AD UNITED KINGDOM

View Document

05/06/135 June 2013 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