Advanced company searchLink opens in new window

IPM ENERGY LIMITED

Company number 02704476

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)
03 Apr 2018 PSC02 Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 31 October 2017
03 Apr 2018 PSC07 Cessation of Normantrail (Uk Co 3) Limited as a person with significant control on 31 October 2017
07 Feb 2018 TM01 Termination of appointment of Hiromu Kayamori as a director on 15 November 2017
21 Nov 2017 AP01 Appointment of Mr Hiromu Kayamori as a director on 15 November 2017
01 Nov 2017 TM01 Termination of appointment of Ro Okaniwa as a director on 30 October 2017
31 Oct 2017 AP01 Appointment of Mr Ro Okaniwa as a director on 16 October 2017
31 Oct 2017 TM01 Termination of appointment of Shigeaki Ihara as a director on 16 October 2017
30 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
16 Dec 2016 AA Full accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 17 May 2016
17 May 2016 AP03 Appointment of Sarah Jane Gregory as a secretary on 17 May 2016
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
29 Feb 2016 TM02 Termination of appointment of Hillary Sue Berger as a secretary on 18 February 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of David George Alcock as a director on 6 October 2015
10 Jul 2015 AP01 Appointment of Mr Shigeaki Ihara as a director on 1 July 2014
10 Jul 2015 TM01 Termination of appointment of Isao Kajimura as a director on 30 June 2015
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
20 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AD01 Registered office address changed from , Senator House, 85 Queen Victoria Street, London, EC4V 4DP on 16 July 2014
14 May 2014 CH01 Director's details changed for Isao Kajimura on 27 August 2013
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2