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)
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Market purchase maximum number is 106225373, minimum price 2PENCE 09/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
10 Jun 2021 TM01 Termination of appointment of David Knox Houston Begg as a director on 9 June 2021
04 Jun 2021 AD02 Register inspection address has been changed from Link Group Unit 10 29 Wellington Street Leeds LS1 4DL England to Link Group Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
04 Jun 2021 AD02 Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Link Group Unit 10 29 Wellington Street Leeds LS1 4DL
09 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 18/06/2020
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 21,247,074.68
12 Mar 2020 TM01 Termination of appointment of Jonathan Brooks as a director on 10 March 2020
04 Mar 2020 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Windsor House Cornwall Road Harrogate HG1 2PW
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 393,782,891.90
23 Dec 2019 SH06 Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 21,182,891.90
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 21,182,891.90
17 Dec 2019 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
17 Dec 2019 OC138 Reduction of iss capital and minute (oc)
04 Dec 2019 MA Memorandum and Articles of Association
04 Dec 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £372600000 25/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cancel £584955054.58 from share prem a/c 25/11/2019
01 Aug 2019 AP01 Appointment of Aedhmar Hynes as a director on 1 August 2019
10 Jul 2019 AP01 Appointment of Dr Caroline Anne Brown as a director on 1 July 2019
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agm called not less than 14 days notice 28/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2019 AA Group of companies' accounts made up to 31 December 2018