Advanced company searchLink opens in new window

IP FEDERATION

Company number 00166772

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 AD01 Registered office address changed from 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD United Kingdom to 2nd Floor Viaro House 20-23 Holborn London EC1N 2JD on 19 September 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
19 Jul 2023 TM01 Termination of appointment of Peter Matthew Hitching as a director on 14 July 2023
18 Jul 2023 AP01 Appointment of Mr Robert Daniel Keenan as a director on 14 July 2023
12 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
12 Sep 2022 TM01 Termination of appointment of Sonia Carolene Cooper as a director on 8 July 2022
01 Aug 2022 AP01 Appointment of Peter Matthew Hitching as a director on 8 July 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8LU to 2nd Floor, Halton House 20-23 Holborn London EC1N 2JD on 20 May 2022
01 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
28 Jul 2021 AP01 Appointment of Sonia Carolene Cooper as a director on 9 July 2021
28 Jul 2021 TM01 Termination of appointment of Scott Anthony Roberts as a director on 9 July 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 22 September 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Scott Anthony Roberts on 28 July 2020
28 Jul 2020 AP01 Appointment of Scott Anthony Roberts as a director on 10 July 2020
27 Jul 2020 TM01 Termination of appointment of Suzanne Marie Oliver as a director on 10 July 2020
05 Mar 2020 TM01 Termination of appointment of Belinda Jane Gascoyne as a director on 12 July 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 AP01 Appointment of Suzanne Marie Oliver as a director on 12 July 2019
25 Jul 2019 AD01 Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 60 Gray's Inn Road London WC1X 8AQ on 25 July 2019