Advanced company searchLink opens in new window

IBP GLOBAL TRADING LIMITED

Company number 07577071

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)
16 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
26 Jun 2014 MR01 Registration of charge 075770710003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
16 Jun 2014 MR01 Registration of charge 075770710002
31 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 19,800,200
31 Mar 2014 CH01 Director's details changed for Mr Manoucher Salehi Bakhtiari on 1 October 2013
25 Oct 2013 TM01 Termination of appointment of Kung-Liang Yung as a director
06 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
03 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 19,800,200.00
29 Jun 2012 AD01 Registered office address changed from . Whitehall Road Tipton West Midlands DY4 7JU United Kingdom on 29 June 2012
29 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mano Salehi Bakhtiari on 29 March 2012
18 Nov 2011 AD01 Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL United Kingdom on 18 November 2011
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 19,800,100
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2011 CH01 Director's details changed for Mano Bakhtiari on 4 April 2011
05 Apr 2011 AP01 Appointment of Mano Bakhtiari as a director
05 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
24 Mar 2011 NEWINC Incorporation