THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

08/07/248 July 2024 Register inspection address has been changed from Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ

View Document

14/06/2414 June 2024 Termination of appointment of Olesya Wehlau as a director on 2024-06-14

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Current accounting period shortened from 2023-10-31 to 2023-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/07/2126 July 2021 Termination of appointment of Mark James Crawford Mckeary as a director on 2021-04-14

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE DUSEY

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MISS NATALIE ALBERTA DUSEY

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED PROFESSOR CARL RAYMOND LYGO

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLAM

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 1A BRANDON LANE COVENTRY WEST MIDLANDS CV3 3RD

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/02/176 February 2017 SAIL ADDRESS CHANGED FROM: C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF ENGLAND

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE POLACEK

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW CAMERON

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR VALERY KISILEVSKY

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ARKADY ETINGEN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RENEE JACKSON

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/01/168 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR ANDREW ROSS CAMERON

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED RENEE JACKSON

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY THOM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY THOM

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX DANZBERGER

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SERETARIAL SERVICES LIMITED

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECTION 519

View Document

04/11/114 November 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 1A BRANDON LANE COVENTRY CV3 3RD

View Document

05/08/115 August 2011 DIRECTOR APPOINTED GREG THOM

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ALEX DANZBERGER

View Document

05/08/115 August 2011 DIRECTOR APPOINTED STEVE POLACEK

View Document

05/08/115 August 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SERETARIAL SERVICES LIMITED

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA HOLDEN

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DR PHILIP HALLAM

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/09/093 September 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

02/09/092 September 2009 COMPANY NAME CHANGED LONDON MANAGEMENT COLLEGE LTD CERTIFICATE ISSUED ON 08/09/09

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/07/9814 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

13/01/9813 January 1998 £ NC 100/100000 05/01/98

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 05/01/98

View Document

13/01/9813 January 1998 ADOPT MEM AND ARTS 05/01/98

View Document

12/01/9812 January 1998 COMPANY NAME CHANGED TIMELEX LIMITED CERTIFICATE ISSUED ON 13/01/98

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 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