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)
27 Mar 2013 AP01 Appointment of Mr Keith Marshall Robinson as a director
04 Feb 2013 AA Full accounts made up to 30 April 2012
17 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ, United Kingdom on 21 November 2011
01 Sep 2011 AA Full accounts made up to 30 April 2011
30 Aug 2011 TM02 Termination of appointment of Jacques Dreyer as a secretary
15 Aug 2011 TM01 Termination of appointment of Simon Hunt as a director
09 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
16 Nov 2010 AP01 Appointment of Mr Craig Malcolm Rochford as a director
08 Nov 2010 AA Full accounts made up to 30 April 2010
11 Oct 2010 TM01 Termination of appointment of Simon Haworth as a director
06 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Dr Simon Haworth on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Simon Dennis Hunt on 6 April 2010
29 Mar 2010 AP03 Appointment of Mr Jacques Dreyer as a secretary
29 Mar 2010 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
18 Nov 2009 AA Full accounts made up to 30 April 2009
26 Oct 2009 CH04 Secretary's details changed for Cargil Management Services Limited on 26 October 2009
28 Apr 2009 363a Return made up to 04/04/09; full list of members
28 Apr 2009 288c Secretary's change of particulars / cargil management services LIMITED / 01/01/2008
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Dec 2008 287 Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom
05 Dec 2008 AA Full accounts made up to 30 April 2008
12 Jun 2008 287 Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP