Advanced company searchLink opens in new window

IP GROUP PLC

Company number 04204490

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 May 2005 88(3) Particulars of contract relating to shares
03 May 2005 88(2)R Ad 20/01/05--------- £ si 874028@.1=87402 £ ic 4228271/4315673
03 May 2005 88(3) Particulars of contract relating to shares
03 May 2005 88(2)R Ad 20/01/05--------- £ si 988581@.1=98858 £ ic 4129413/4228271
03 May 2005 288a New director appointed
03 May 2005 288a New director appointed
27 Apr 2005 287 Registered office changed on 27/04/05 from: 1ST floor, 20-21 tooks court, cursitor street, london EC4A 1LB
04 Apr 2005 AA Group of companies' accounts made up to 31 December 2004
22 Feb 2005 288a New director appointed
27 Jan 2005 88(2)R Ad 16/12/04--------- £ si 270338@.1=27033 £ ic 4102380/4129413
25 Oct 2004 88(2)R Ad 08/10/04--------- £ si 212800@.1=21280 £ ic 4081100/4102380
15 Oct 2004 288b Secretary resigned
15 Oct 2004 288a New secretary appointed
14 Sep 2004 287 Registered office changed on 14/09/04 from: 59 st aldates, oxford, oxfordshire OX1 1ST
14 Sep 2004 288b Director resigned
23 Aug 2004 SA Statement of affairs
23 Aug 2004 88(2)R Ad 30/06/04--------- £ si 172092@.1=17209 £ ic 4063891/4081100
17 Aug 2004 288b Director resigned
23 Jun 2004 288b Director resigned
20 May 2004 363s Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
13 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2004 AA Group of companies' accounts made up to 31 December 2003
06 May 2004 288b Director resigned
28 Oct 2003 88(2)R Ad 15/10/03--------- £ si 11450000@.1=1145000 £ ic 2918891/4063891