Advanced company searchLink opens in new window

IP2IPO COMPANY MAKER LIMITED

Company number 03509864

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
04 Dec 2023 AD04 Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
08 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Oct 2022 PSC05 Change of details for Imperial Innovations Limited as a person with significant control on 1 December 2021
07 Oct 2022 CH04 Secretary's details changed for Ip2Ipo Services Limited 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 Imperial Innovations Limited as a person with significant control on 1 December 2021
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 12 February 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 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
20 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company 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 Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW
17 Feb 2020 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Haddletons Windsor House Cornwall Road Harrogate HG1 2PW
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
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 05/03/2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates