Advanced company searchLink opens in new window

IPGL LIMITED

Company number 02011009

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)
21 Jul 2016 AP01 Appointment of Mr Mark William Lane Richards as a director on 4 July 2016
01 Mar 2016 MR01 Registration of charge 020110090019, created on 24 February 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 351,103
06 Jan 2016 CH01 Director's details changed for Mr David Gelber on 16 June 2015
06 Jan 2016 CH01 Director's details changed for Ms Tina Maree Kilmister-Blue on 16 June 2015
23 Dec 2015 AA Full accounts made up to 31 March 2015
10 Aug 2015 TM01 Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015
16 Jun 2015 AD01 Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB to Citypoint Level 28 One Ropemaker Street London EC2Y 9AW on 16 June 2015
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 351,103
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 351,103
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2014 MR04 Satisfaction of charge 15 in full
19 Dec 2014 MR04 Satisfaction of charge 14 in full
19 Dec 2014 MR04 Satisfaction of charge 11 in full
19 Dec 2014 MR04 Satisfaction of charge 12 in full
19 Dec 2014 MR04 Satisfaction of charge 10 in full
19 Dec 2014 MR04 Satisfaction of charge 18 in full
19 Dec 2014 MR04 Satisfaction of charge 17 in full
19 Dec 2014 MR04 Satisfaction of charge 16 in full
21 Feb 2014 TM01 Termination of appointment of Matthew Wreford as a director
14 Feb 2014 AP01 Appointment of Tina Maree Kilmister-Blue as a director
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 351,070
27 Dec 2013 SH20 Statement by directors
27 Dec 2013 CAP-SS Solvency statement dated 24/12/13