Ibañez & Co Limited is a private limited company. Situated at 11 Moor Street, Chepstow NP16 5DD, the above-mentioned 3 years old company was incorporated on 2021-01-26 and is classified as "wholesale of clothing and footwear" (Standard Industrial Classification code: 46420). 1 director can be found in the company: Kirsty P. (appointed on 26 January 2021).
About
Name: IbaÑez & Co Limited
Number: 13159689
Incorporation date: 2021-01-26
End of financial year: 28 February
Address:
11 Moor Street
Chepstow
NP16 5DD
SIC code:
46420 - Wholesale of clothing and footwear
Company staff
People with significant control
Kirsty P.
26 January 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Jenye S.
26 January 2021 - 2 November 2023
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
The target date for Ibañez & Co Limited confirmation statement filing is 2023-12-30. The latest confirmation statement was submitted on 2022-12-16. The due date for the next annual accounts filing is 30 November 2023. Most recent accounts filing was sent for the time up to 28 February 2022.
2 persons of significant control are indexed in the official register, namely: Kirsty P. that owns 1/2 or less of shares, 1/2 or less of voting rights. Jenye S. that owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 11 Moor Street Chepstow NP16 5DD to The Berkeley Centre Station Road Chepstow NP16 5PB on 2024-02-14
filed on: 14th, February 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 11 Moor Street Chepstow NP16 5DD to The Berkeley Centre Station Road Chepstow NP16 5PB on 2024-02-14
filed on: 14th, February 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2023-12-16
filed on: 18th, December 2023
| confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2023-11-02
filed on: 11th, December 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2023-11-02
filed on: 29th, November 2023
| persons with significant control
Free Download
(1 page)
AA
Micro company accounts made up to 2023-02-28
filed on: 29th, November 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 2022-12-16
filed on: 16th, December 2022
| confirmation statement
Free Download
(5 pages)
CH01
On 2022-02-22 director's details were changed
filed on: 13th, December 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022-02-22
filed on: 13th, December 2022
| persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 2022-02-28
filed on: 26th, October 2022
| accounts
Free Download
(3 pages)
AA01
Previous accounting period extended from 2022-01-31 to 2022-02-28
filed on: 5th, April 2022
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-01-25
filed on: 24th, March 2022
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 2022-01-25
filed on: 22nd, March 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 2022-01-25 director's details were changed
filed on: 22nd, March 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from The Berkeley Station Road Chepstow Gwent NP16 5PB United Kingdom to 11 Moor Street Chepstow NP16 5DD on 2021-10-29
filed on: 29th, October 2021
| address
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 26th, January 2021
| incorporation