INTERNATIONAL BUSINESS COMPUTERS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TURRELL / 13/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY ADVICE FOR BUSINESS LTD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVICE FOR BUSINESS LTD / 12/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM TURRELL / 12/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5XB

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: 145-149 BOROUGH HIGH ST LONDON SE1 1NP

View Document

10/12/9210 December 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 ORDER OF COURT - RESTORATION 04/12/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: 7TH FLOOR 2 QUEEN ANNES GATE BUILDINGS 2 DARTMOUTH STREET LONDON SW1H 9BP

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/02/9218 February 1992 STRUCK OFF AND DISSOLVED

View Document

29/10/9129 October 1991 FIRST GAZETTE

View Document

16/04/9116 April 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

25/04/9025 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: 7TH FLOOR 2 QUEEN ANNE'S GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 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