- Company Overview for IP GROUP PLC (04204490)
- Filing history for IP GROUP PLC (04204490)
- People for IP GROUP PLC (04204490)
- Charges for IP GROUP PLC (04204490)
- More for IP GROUP PLC (04204490)
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
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2019
|
|
17 Dec 2019 | SH19 |
Statement of capital on 17 December 2019
|
|
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
|
|
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
|
|
11 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 |