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)
19 May 2015 AA Group of companies' accounts made up to 31 December 2014
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 10,728,265.70
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,759,308.58
16 Apr 2015 TM01 Termination of appointment of Bruce Gordon Smith as a director on 24 March 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of raising capital 26/03/2015
22 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 31/03/2014
  • ANNOTATION Clarification Second filing SH01 for 31/03/2014
17 Jul 2014 AR01 Annual return made up to 15 June 2014 no member list
Statement of capital on 2014-07-22
  • GBP 9,590,486.94
14 Jul 2014 TM01 Termination of appointment of Francis Adam Wakefield Carpenter as a director on 1 July 2014
16 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re elect directors other bus 13/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2014 MISC Section 519
07 May 2014 AP01 Appointment of Professor Lynn Gladden as a director
07 May 2014 TM01 Termination of appointment of Charles Winward as a director
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 9,590,486.94
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 9,500,308.06
27 Mar 2014 AP01 Appointment of David Graham Baynes as a director
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 8,717,298.38
27 Mar 2014 AP01 Appointment of Douglas Brian Liversidge as a director
18 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of capital raising 12/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2014 CH01 Director's details changed for Michael Humphreys on 24 January 2014
09 Jul 2013 TM01 Termination of appointment of Alison Fielding as a director
25 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
12 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 TM01 Termination of appointment of William Richards as a director
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/ section 366 14/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights