- Company Overview for IP2IPO COMPANY MAKER LIMITED (03509864)
- Filing history for IP2IPO COMPANY MAKER LIMITED (03509864)
- People for IP2IPO COMPANY MAKER LIMITED (03509864)
- Registers for IP2IPO COMPANY MAKER LIMITED (03509864)
- More for IP2IPO COMPANY MAKER LIMITED (03509864)
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
|
|
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
|