Advanced company searchLink opens in new window

IPSO MANAGEMENT LIMITED

Company number 05413008

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)
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
31 Aug 2016 AD01 Registered office address changed from 7 C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 August 2016
30 Jul 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 157,687.53
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 157,687.528
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 39,421.88
03 Sep 2015 AD01 Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to 7 C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG on 3 September 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AA Total exemption full accounts made up to 30 April 2014
30 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App dir's/aud 23/10/2014
21 Oct 2014 AP01 Appointment of Mr Andrew Robert David Hobbs as a director on 25 September 2014
15 Aug 2014 TM01 Termination of appointment of Craig Malcolm Rochford as a director on 15 August 2014
18 Jul 2014 AP01 Appointment of Matthew John Valentine as a director on 3 July 2014
15 Jul 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 39,421.882
02 May 2014 AA Full accounts made up to 30 April 2013
18 May 2013 MR01 Registration of charge 054130080003
10 May 2013 AD03 Register(s) moved to registered inspection location
10 May 2013 AD02 Register inspection address has been changed
10 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
27 Mar 2013 AP03 Appointment of Mr Keith Marshall Robinson as a secretary
27 Mar 2013 TM01 Termination of appointment of Phillip Rodgers as a director
27 Mar 2013 AD01 Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom on 27 March 2013