WILMINGTON IBT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-11 View Report
Resolution. Description: Resolutions. 2023-05-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-05-11 View Report
Accounts. Accounts type dormant. 2022-12-14 View Report
Accounts. Legacy. 2022-12-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2022-12-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2022-12-14 View Report
Officers. Officer name: Saira Jamil Hussain Tahir. Termination date: 2022-07-31. 2022-08-04 View Report
Officers. Officer name: Mark Francis Milner. Termination date: 2022-05-13. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-05 View Report
Accounts. Legacy. 2022-01-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-01-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-01-05 View Report
Change of name. Description: Company name changed the matchett group LIMITED\certificate issued on 22/12/21. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type dormant. 2021-04-22 View Report
Officers. Officer name: Richard John Amos. Termination date: 2020-12-10. 2021-01-07 View Report
Officers. Appointment date: 2020-12-10. Officer name: Mr Guy Leighton Millward. 2021-01-07 View Report
Confirmation statement. Statement with updates. 2020-05-13 View Report
Accounts. Accounts type dormant. 2020-03-17 View Report
Persons with significant control. Psc name: Wilmington Legal Limited. Notification date: 2019-11-27. 2019-12-09 View Report
Persons with significant control. Psc name: Wilmington Finance Limited. Cessation date: 2019-11-27. 2019-12-09 View Report
Officers. Appointment date: 2019-08-27. Officer name: Mr Mark Francis Milner. 2019-08-29 View Report
Officers. Termination date: 2019-08-27. Officer name: Martin William Howard Morgan. 2019-08-29 View Report
Officers. Officer name: Daniel Carl Barton. Termination date: 2019-05-17. 2019-05-28 View Report
Officers. Appointment date: 2019-05-17. Officer name: Mrs Saira Jamil Hussain Tahir. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Officers. Officer name: Mr Martin William Howard Morgan. Appointment date: 2019-04-12. 2019-04-23 View Report
Officers. Termination date: 2019-04-12. Officer name: Pedro Ros. 2019-04-23 View Report
Accounts. Accounts type dormant. 2019-03-18 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Richard John Amos. 2018-04-13 View Report
Officers. Officer name: Anthony Martin Foye. Termination date: 2018-03-29. 2018-04-13 View Report
Accounts. Accounts type dormant. 2018-03-29 View Report
Persons with significant control. Psc name: Wilmington Finance Limited. Change date: 2017-12-15. 2018-01-19 View Report
Address. New address: 5th Floor 10 Whitechapel High Street London E1 8QS. Change date: 2017-12-15. Old address: 6-14 Underwood Street London England N1 7JQ. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type dormant. 2017-02-07 View Report
Officers. Change date: 2016-08-23. Officer name: Mr Daniel Carl Barton. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Pedro Ros. 2016-05-04 View Report
Officers. Termination date: 2016-04-29. Officer name: Linda Anne Wake. 2016-05-04 View Report
Accounts. Accounts type full. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Change of name. Description: Company name changed john matchett LIMITED\certificate issued on 09/04/15. 2015-04-09 View Report
Change of name. Change of name notice. 2015-04-09 View Report
Accounts. Accounts type full. 2015-03-20 View Report
Officers. Officer name: Ajay Taneja. Termination date: 2014-10-10. 2014-10-13 View Report
Officers. Appointment date: 2014-10-10. Officer name: Mr Daniel Carl Barton. 2014-10-13 View Report