Advanced company searchLink opens in new window

IPM GLOBAL LIMITED

Company number 03072759

Filter by category

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)
13 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 SH08 Change of share class name or designation
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2023 SH10 Particulars of variation of rights attached to shares
24 Mar 2023 SH02 Sub-division of shares on 15 March 2023
24 Aug 2022 CERTNM Company name changed ipm global mobility LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
08 Jun 2022 PSC04 Change of details for Mr Robert Alan Bentley as a person with significant control on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Richard Keith Timmins as a director on 6 June 2022
30 Nov 2021 AD01 Registered office address changed from 43 Tyndall Court, Commerce Road Peterborough Cambridgeshire PE2 6LR to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 30 November 2021
05 Nov 2021 PSC04 Change of details for Mr Robert Alan Bentley as a person with significant control on 19 October 2021
01 Nov 2021 MR04 Satisfaction of charge 3 in full
25 Oct 2021 CH01 Director's details changed for Mr Robert Alan Bentley on 19 October 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
19 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 127,257.6
23 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
30 Jun 2020 SH10 Particulars of variation of rights attached to shares
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Feb 2020 PSC04 Change of details for Mr Robert Alan Bentley as a person with significant control on 20 December 2019