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)
16 Aug 2018 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
16 Aug 2018 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
16 Aug 2018 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
16 Aug 2018 CH01 Director's details changed for Mr Michael Charles Nettleton Townend on 31 July 2018
16 Aug 2018 CH01 Director's details changed for Mr Gregory Simon Smith on 31 July 2018
16 Aug 2018 CH01 Director's details changed for Mr David Graham Baynes on 31 July 2018
16 Aug 2018 CH01 Director's details changed for Mr Alan John Aubrey on 31 July 2018
09 Aug 2018 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 31 July 2018
09 Aug 2018 TM02 Termination of appointment of William Nicholas Rayner as a secretary on 31 July 2018
15 Jun 2018 PSC05 Change of details for Imperial Innovations Ltd as a person with significant control on 1 February 2018
22 May 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
09 Feb 2018 AP01 Appointment of Mr Michael Charles Nettleton Townend as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Nigel Aaron Pitchford as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Gregory Simon Smith as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Alan John Aubrey as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr David Graham Baynes as a director on 9 February 2018
02 Feb 2018 AD01 Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to The Walbrook Building 25 Walbrook London EC4N 8AF on 2 February 2018
03 Jan 2018 TM01 Termination of appointment of Russell Cummings as a director on 22 December 2017
15 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
09 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1