- Company Overview for IP2IPO LIMITED (04072979)
- Filing history for IP2IPO LIMITED (04072979)
- People for IP2IPO LIMITED (04072979)
- Charges for IP2IPO LIMITED (04072979)
- Registers for IP2IPO LIMITED (04072979)
- More for IP2IPO LIMITED (04072979)
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 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
21 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Greg Smith on 21 April 2017 | |
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
03 Feb 2017 | AP04 | Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Helen Milburn as a secretary on 3 February 2017 | |
03 Feb 2017 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
03 Feb 2017 | AD02 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
03 Jun 2016 | TM02 | Termination of appointment of Angela Leach as a secretary on 27 May 2016 | |
03 Jun 2016 | AP03 | Appointment of Ms Helen Milburn as a secretary on 27 May 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr Michael Charles Nettleton Townend on 27 September 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Alan John Aubrey on 27 September 2015 | |
16 Oct 2015 | CH03 | Secretary's details changed for Miss Angela Leach on 27 September 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | AP01 | Appointment of David Graham Baynes as a director | |
06 May 2014 | TM01 | Termination of appointment of Charles Winward as a director | |
25 Oct 2013 | CH01 | Director's details changed for Mr Greg Smith on 1 May 2013 |