- Company Overview for I BIO ATTITUDE LTD (08857193)
- Filing history for I BIO ATTITUDE LTD (08857193)
- People for I BIO ATTITUDE LTD (08857193)
- More for I BIO ATTITUDE LTD (08857193)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
15 Jul 2022 | PSC04 | Change of details for Ms Young Ju Soh as a person with significant control on 15 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Ms Young Ju Soh on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ England to 41 Devonshire Street Ground Floor London W1G 7AJ on 15 July 2022 | |
15 Jul 2022 | TM02 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ on 15 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 16 August 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from , 2a St George Wharf London, SW8 2LE, United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 11 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Nov 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from , 75 Bell Gardens, Haddenham, Ely, Cambridgeshire, CB6 3TX to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 20 November 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |