FINANCIAL INTELLIGENCE BUREAU LTD

Advantage Business Center Advantage Business Center, Manchester, M4 6DE, England
StatusACTIVE
Company No.09633173
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 26 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL INTELLIGENCE BUREAU LTD is an active private limited company with number 09633173. It was incorporated 9 years, 26 days ago, on 10 June 2015. The company address is Advantage Business Center Advantage Business Center, Manchester, M4 6DE, England.



Company Fillings

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 05 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-05

Psc name: Mr Alfred Dobias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

New address: Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfred Dobias

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cyberintelligence Services Plc

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cyberintelligence Services Plc

Notification date: 2020-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Werner Bohm

Cessation date: 2020-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfred Dobias

Cessation date: 2019-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Werner Bohm

Notification date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Dobias

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Dobias

Termination date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Mr Alfred Dobias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-14

Old address: 20-22 Wenlock Road London N1 7GU

New address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfred Dobias

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Dobias

Termination date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Werner Boehm

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARROFIN LIMITED

4 BOURNE FIRS,FARNHAM,GU10 3QD

Number:09233981
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOTBALL INTERNSHIPS LTD

665 PRINCE AVENUE,WESTCLIFF-ON-SEA,SS0 0JB

Number:11644564
Status:ACTIVE
Category:Private Limited Company

PLH SOLUTIONS LIMITED

85 BIRCHWOOD AVENUE,HATFIELD,AL10 0PT

Number:09524319
Status:ACTIVE
Category:Private Limited Company

RHYS DAVIES HOLDINGS LIMITED

MOY ROAD INDUSTRIAL ESTATE,MID GLAMORGAN,CF15 7QR

Number:05883546
Status:ACTIVE
Category:Private Limited Company

SONAL HR CONSULTANCY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11761585
Status:ACTIVE
Category:Private Limited Company

SUFFOLK GROWERS LIMITED

C/O MAZARS LLP, THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:11677665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source