Advanced company searchLink opens in new window

IP2IPO LIMITED

Company number 04072979

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)
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
  • GBP 40,100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 40,100
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