- Company Overview for IBS SOFTWARE EUROPE LIMITED (04484344)
- Filing history for IBS SOFTWARE EUROPE LIMITED (04484344)
- People for IBS SOFTWARE EUROPE LIMITED (04484344)
- More for IBS SOFTWARE EUROPE LIMITED (04484344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
09 May 2023 | AA | Full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
05 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 May 2021 | PSC04 | Change of details for Mr Mathews Valayil Korath as a person with significant control on 23 March 2021 | |
10 May 2021 | CH01 | Director's details changed for Mathews Valayil Korath on 23 March 2021 | |
08 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
15 Feb 2021 | AP03 | Appointment of Ms Kanchana Chitra Trichy Narayanaswamy as a secretary on 1 February 2021 | |
12 Feb 2021 | TM02 | Termination of appointment of Vikash Sureka as a secretary on 31 January 2021 | |
10 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
13 Feb 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from No. 207 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England to No. 225 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Pietro Cefai as a director on 31 August 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Rajiv Indravadan Shah as a director on 31 December 2017 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from Ashurst Manor Church Lane Sunninghill Ascot Berkshire SL5 7DD England to No. 207 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
20 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Mathews Valayil Korath on 1 June 2016 |