Advanced company searchLink opens in new window

IPR CENTRAL SERVICES (NO.3) LIMITED

Company number 05352178

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)
10 Oct 2018 AP01 Appointment of Mr David George Alcock as a director on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018
27 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 1 June 2017
02 Jun 2017 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017
27 Apr 2017 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Mr Simon David Pinnell as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Georgina Seeley as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Penelope Louise Small as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 London E14 5LQ on 21 July 2014
06 Mar 2014 CH01 Director's details changed for Georgina Seeley on 31 January 2014
24 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jun 2013 TM01 Termination of appointment of Geert Peeters as a director