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)
14 Apr 2008 363a Return made up to 04/04/08; full list of members
06 Dec 2007 AA Full accounts made up to 30 April 2007
18 Jul 2007 363a Return made up to 04/04/07; full list of members
13 Jun 2007 AUD Auditor's resignation
09 May 2007 403a Declaration of satisfaction of mortgage/charge
09 May 2007 288b Director resigned
09 May 2007 288b Director resigned
27 Feb 2007 CERTNM Company name changed ipso ventures LIMITED\certificate issued on 27/02/07
22 Feb 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2006 AA Full accounts made up to 30 April 2006
23 Oct 2006 288a New secretary appointed
23 Oct 2006 288b Secretary resigned
09 Aug 2006 287 Registered office changed on 09/08/06 from: 65 duke street, london, W1K 5NT
03 Jul 2006 288a New director appointed
30 May 2006 363s Return made up to 04/04/06; full list of members
17 May 2006 395 Particulars of mortgage/charge
09 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2006 CERTNM Company name changed ipso bio LIMITED\certificate issued on 04/04/06
25 Oct 2005 287 Registered office changed on 25/10/05 from: tythe cottage, church lane, godstone, surrey, RH9 8BL
15 Sep 2005 288a New director appointed
15 Sep 2005 88(2)R Ad 08/08/05--------- £ si 176470@.001=176 £ ic 1000/1176
13 Sep 2005 88(2)R Ad 06/05/05--------- £ si 998000@.001=998 £ ic 2/1000
28 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ S/Div to 1000 o @ 0.1P 06/05/05
28 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights