Advanced company searchLink opens in new window

CAZENOVE IP LIMITED

Company number 05289913

Filter by category

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)
04 Aug 2017 TM01 Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr John Richard Hobson as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Stephen Michael White as a director on 1 August 2017
01 Aug 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
30 Jul 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Steps paper 18/11/2014
01 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
12 Aug 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
04 Sep 2013 TM01 Termination of appointment of Ian Lyall as a director
04 Sep 2013 AP01 Appointment of Leroy Jerome Ronan Navaratne as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 1 November 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/11/2010 as it was not properly delivered
14 Jan 2013 AR01 Annual return made up to 1 November 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 16/11/2011 as it was not properly delivered
07 Jan 2013 AP01 Appointment of Stephen Michael White as a director
04 Jan 2013 TM01 Termination of appointment of Nigel Collett as a director
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012