IBIX5 LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/08/2324 August 2023 | Final Gazette dissolved following liquidation |
| 24/08/2324 August 2023 | Final Gazette dissolved following liquidation |
| 24/05/2324 May 2023 | Return of final meeting in a creditors' voluntary winding up |
| 12/10/2212 October 2022 | Statement of affairs |
| 12/10/2212 October 2022 | Resolutions |
| 12/10/2212 October 2022 | Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 38 De Montfort Street Leicester LE1 7GS on 2022-10-12 |
| 12/10/2212 October 2022 | Appointment of a voluntary liquidator |
| 12/10/2212 October 2022 | Resolutions |
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BURGIN |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KAY ADDISON / 12/09/2019 |
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BURGIN / 12/09/2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/06/1623 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 15/06/1615 June 2016 | DIRECTOR APPOINTED MR DENNIS BURGIN |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/06/154 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM ELIZABETH HOUSE 73 HIGH STREET SYSTON LEICESTER LE7 1GQ |
| 14/07/1414 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 28/06/1328 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 29/04/1329 April 2013 | 29/04/13 STATEMENT OF CAPITAL GBP 5 |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/07/1218 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 11/06/1011 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 26/11/0926 November 2009 | APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED |
| 26/11/0926 November 2009 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AS |
| 26/11/0926 November 2009 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KNIGHT |
| 04/09/094 September 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 28/08/0928 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 28/08/2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | VARYING SHARE RIGHTS AND NAMES |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 4-5 BRIDGE STREET BATH SOMERSET BA2 4AP |
| 19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 04/05/074 May 2007 | NEW SECRETARY APPOINTED |
| 04/05/074 May 2007 | SECRETARY RESIGNED |
| 03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 15/08/0615 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
| 11/08/0611 August 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
| 25/01/0625 January 2006 | COMPANY NAME CHANGED NEUROVISION ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/01/06 |
| 19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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