- Company Overview for IP2IPO INNOVATIONS LIMITED (02060639)
- Filing history for IP2IPO INNOVATIONS LIMITED (02060639)
- People for IP2IPO INNOVATIONS LIMITED (02060639)
- Charges for IP2IPO INNOVATIONS LIMITED (02060639)
- Registers for IP2IPO INNOVATIONS LIMITED (02060639)
- More for IP2IPO INNOVATIONS LIMITED (02060639)
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) |
---|---|---|---|
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
05 Oct 2022 | CH01 | Director's details changed for Mr Christopher Edward Glasson on 1 December 2021 | |
05 Oct 2022 | CH01 | Director's details changed for Mr Gregory Simon Smith on 1 December 2021 | |
05 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | PSC05 | Change of details for Touchstone Innovations Plc as a person with significant control on 1 December 2021 | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Top Floor, the Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on 1 December 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Michael Charles Nettleton Townend as a director on 8 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
02 Jun 2021 | AP01 | Appointment of Ms Angela Leach as a director on 12 May 2021 | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
28 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | AP01 | Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020 | |
04 Mar 2020 | AD02 | Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | |
22 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
19 Aug 2019 | AD02 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA | |
22 May 2019 | TM01 | Termination of appointment of Alan John Aubrey as a director on 21 May 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | TM01 | Termination of appointment of Brian Clive Graves as a director on 28 February 2019 |