Advanced company searchLink opens in new window

IBIS IDEAS LIMITED

Company number 07287874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
13 Jun 2023 AD02 Register inspection address has been changed from C/O Competex Ltd Kemp House 152 City Road London EC1V 2NX England to 22 Ibis Lane London W4 3UP
24 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
14 Jun 2022 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
30 May 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
21 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
22 May 2019 CH01 Director's details changed for Ms Joanna Elizabeth Keeling on 15 May 2019
15 May 2019 AA Micro company accounts made up to 31 March 2019
10 Sep 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
29 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 PSC01 Notification of Joanna Keeling as a person with significant control on 17 June 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
20 Jun 2017 AD02 Register inspection address has been changed from C/O Competex Ltd Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to C/O Competex Ltd Kemp House 152 City Road London EC1V 2NX
19 Jun 2017 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Kemp House City Road London EC1V 2NX on 19 June 2017
16 Jun 2017 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 16 June 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016