INTERNET COMPUTER BUREAU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Registration of charge 032263740003, created on 2025-03-18

View Document

20/03/2520 March 2025 Registration of charge 032263740002, created on 2025-03-18

View Document

12/03/2512 March 2025 Satisfaction of charge 032263740001 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/08/2423 August 2024 Accounts for a medium company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Jonathan Mark Robinson on 2023-09-01

View Document

11/09/2311 September 2023 Secretary's details changed for Mr Alvaro Madrigal Alvarez on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-01

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

09/12/229 December 2022 Director's details changed for Mr Jonathan Mark Robinson on 2022-12-09

View Document

05/12/225 December 2022 Termination of appointment of Randy Paul Haas as a director on 2022-10-14

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Director's details changed for Mr Akram Joesph Atallah on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ROBINSON / 18/10/2018

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 ARTICLES OF ASSOCIATION

View Document

22/01/1822 January 2018 ARTICLES OF ASSOCIATION

View Document

17/01/1817 January 2018 ALTER ARTICLES 20/11/2017

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 13 QUEENS ROAD BOURNEMOUTH BH2 6BA ENGLAND

View Document

15/01/1815 January 2018 ALTER ARTICLES 20/11/2017

View Document

15/01/1815 January 2018 CORPORATE SECRETARY APPOINTED W.K. CORPORATE SERVICES LTD

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR JONATHAN ROBINSON

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR HUW SPIERS

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JONATHAN MARK ROBINSON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN ROBINSON

View Document

11/01/1811 January 2018 CESSATION OF PAUL MARTYN KANE AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF FIONA KANE AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF PSC STATEMENT ON 07/04/2017

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KANE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KANE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA KANE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY FIONA KANE

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032263740001

View Document

03/05/173 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA KANE / 19/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA KANE / 19/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTYN KANE / 19/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 9 QUEENS ROAD WESTBOURNE BOURNEMOUTH DORSET BH2 6BA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KANE / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 GBP NC 50000/50100 05/04/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 05/04/09

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACC. REF. DATE EXTENDED FROM 20/12/05 TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 20/12/04

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 20/12/04

View Document

16/12/0416 December 2004 REREG PLC-PRI 18/11/04

View Document

16/12/0416 December 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/0416 December 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/0416 December 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 APPLICATION COMMENCE BUSINESS

View Document

30/07/9630 July 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 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