IBA DEVELOPMENT SERVICES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type dormant. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type dormant. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type small. 2018-12-13 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mrs Ann Porter Francke. 2018-10-08 View Report
Officers. Termination date: 2018-10-01. Officer name: Simon Clement Charles Newlyn. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type small. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Officers. Termination date: 2016-12-14. Officer name: Valerie Hamill. 2016-12-14 View Report
Officers. Appointment date: 2016-12-14. Officer name: Mrs Elaine Mclean. 2016-12-14 View Report
Accounts. Accounts type full. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Termination date: 2016-04-15. Officer name: Ann Porter Francke. 2016-04-15 View Report
Officers. Appointment date: 2016-02-19. Officer name: Mr Simon Newlyn. 2016-02-19 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Address. New address: 77 Kingsway London WC2B 6SR. Change date: 2015-08-27. Old address: , C/O Cmi, 4th Floor 2 Savoy Court, London, WC2R 0EZ. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Officers. Officer name: Mrs Ann Porter Francke. Appointment date: 2014-11-12. 2014-11-12 View Report
Officers. Officer name: Narinder Uppal. Termination date: 2014-11-12. 2014-11-12 View Report
Accounts. Accounts type full. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Accounts. Accounts type full. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Officers. Officer name: Mrs Narinder Uppal. 2012-12-04 View Report
Officers. Officer name: Huw Hilditch-Roberts. 2012-12-04 View Report
Accounts. Accounts type full. 2012-09-03 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Accounts. Accounts type full. 2011-11-25 View Report
Officers. Officer name: Mr Huw Hilditch-Roberts. 2011-08-24 View Report
Officers. Officer name: Irene Spellman. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Address. Old address: , 3Rd Floor 2 Savoy Court, Strand, London, WC2R 0EZ. Change date: 2011-01-05. 2011-01-05 View Report
Accounts. Accounts type full. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-06-09 View Report
Officers. Officer name: Bruce Minty. 2010-04-07 View Report
Officers. Officer name: Bruce Minty. 2010-04-06 View Report
Accounts. Accounts type dormant. 2009-12-30 View Report
Officers. Change date: 2009-12-01. Officer name: Mrs Irene Ruth Spellman. 2009-12-01 View Report
Officers. Officer name: Valerie Hamill. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Change date: 2009-12-01. Officer name: Mr Bruce Minty. 2009-12-01 View Report
Officers. Description: Director appointed mr bruce minty. 2009-07-23 View Report
Officers. Description: Appointment terminated director william leonard. 2009-07-22 View Report