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)
|
|
24 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
20 Aug 2025 |
AD02 |
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
|
|
|
19 Aug 2025 |
CS01 |
Confirmation statement made on 10 August 2025 with no updates
|
|
|
27 Mar 2025 |
CH04 |
Secretary's details changed for Ip2Ipo Services Limited on 27 March 2025
|
|
|
04 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
25 Aug 2024 |
PSC05 |
Change of details for Touchstone Innovations Plc as a person with significant control on 2 December 2019
|
|
|
23 Aug 2024 |
CS01 |
Confirmation statement made on 10 August 2024 with updates
|
|
|
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
|
|