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)
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of James Michael Frederic Horgan as a director on 13 July 2018
19 Jul 2018 AP01 Appointment of Belinda Jane Gascoyne as a director on 13 July 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 AD01 Registered office address changed from Ip Federation Fifth Floor 63-66 Hatton Garden London EC1N 8LE to 60 Gray's Inn Road London WC1X 8AQ on 15 June 2018
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Jul 2017 TM01 Termination of appointment of James Richard Hayles as a director on 14 July 2017
24 Jul 2017 AP01 Appointment of James Michael Frederic Horgan as a director on 14 July 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Jul 2016 AP01 Appointment of James Richard Hayles as a director on 8 July 2016
15 Jul 2016 TM01 Termination of appointment of Carol Alice Arnold as a director on 8 July 2016
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 no member list
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 no member list
20 Aug 2014 TM01 Termination of appointment of Aniruddha Mukherjee as a director on 4 July 2014
11 Aug 2014 AP01 Appointment of Carol Alice Arnold as a director on 4 July 2014
04 Jul 2014 CERTNM Company name changed trade marks patents and designs federation\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
04 Jul 2014 CONNOT Change of name notice
04 Jul 2014 MISC NE01
29 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AD01 Registered office address changed from Fifth Floor 63-66 Hatton Garden London EC1N 8LE on 2 January 2014
30 Aug 2013 AR01 Annual return made up to 24 August 2013 no member list
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012