Advanced company searchLink opens in new window

IPI HOLDINGS LIMITED

Company number 05399449

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)
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
05 Dec 2022 AP01 Appointment of Mr Richard Boughton as a director on 15 November 2022
03 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
24 Sep 2018 PSC05 Change of details for Ipi Ventures Limited as a person with significant control on 6 April 2016
21 Sep 2018 PSC01 Notification of Richard Boughton as a person with significant control on 1 July 2016
21 Sep 2018 PSC07 Cessation of Richard Boughton as a person with significant control on 6 July 2018
21 Sep 2018 PSC02 Notification of Ipi Ventures Limited as a person with significant control on 6 April 2016
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
09 Jul 2018 CH04 Secretary's details changed for Shennans Nominees Limited on 6 July 2018
06 Jul 2018 PSC01 Notification of Richard Boughton as a person with significant control on 6 July 2018
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
05 Dec 2017 CH04 Secretary's details changed for Shennans Nominees Limited on 1 November 2016
06 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 AD01 Registered office address changed from Sanderum House, Oakley Road Chinnor Oxon England & Wales OX39 4TW to Sanderum House Oakley Road Chinnor OX39 4TW on 31 July 2017
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates