Advanced company searchLink opens in new window

IBMG MIDCO LIMITED

Company number 11211053

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)
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
27 Feb 2024 PSC05 Change of details for Cairngorm Acquisitions 6 Topco Limited as a person with significant control on 12 February 2021
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Dec 2022 AD01 Registered office address changed from 3rd Floor 22 Cross Keys Close London England W1U 2DW England to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on 22 December 2022
02 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
02 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
21 Oct 2021 TM01 Termination of appointment of Andrew David Steel as a director on 11 October 2021
13 Oct 2021 TM01 Termination of appointment of Paul Barry as a director on 24 September 2021
12 Oct 2021 TM01 Termination of appointment of Fiona Joanne Perrin as a director on 17 September 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Robert Cope as a director on 17 September 2021
12 Oct 2021 TM01 Termination of appointment of Alexander Francis Temple Bayliss as a director on 17 September 2021
12 Oct 2021 TM01 Termination of appointment of Panita Vongkusolkit as a director on 17 September 2021
12 Oct 2021 AP01 Appointment of Richard Robinson as a director on 17 September 2021
11 Sep 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 AP01 Appointment of Allun Pittingale as a director on 1 July 2021
21 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
02 Dec 2020 AA Full accounts made up to 31 December 2019