Advanced company searchLink opens in new window

IPREO CAPITALBRIDGE LTD.

Company number 04316687

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)
18 Oct 2019 AP03 Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019
18 Oct 2019 TM02 Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019
29 May 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
18 Oct 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018
15 Aug 2018 TM01 Termination of appointment of Scott Ganeles as a director on 2 August 2018
15 Aug 2018 TM01 Termination of appointment of Gary Brian Dockray as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 1
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AA Full accounts made up to 31 December 2015
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 Apr 2016 TM01 Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016
23 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
22 Sep 2014 AA Full accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20