Advanced company searchLink opens in new window

IP2IPO INNOVATIONS LIMITED

Company number 02060639

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)
04 Dec 2023 AD04 Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
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
  • RES13 ‐ Company change of name 28/02/2019
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28