- Company Overview for IPSO MANAGEMENT LIMITED (05413008)
- Filing history for IPSO MANAGEMENT LIMITED (05413008)
- People for IPSO MANAGEMENT LIMITED (05413008)
- Charges for IPSO MANAGEMENT LIMITED (05413008)
- More for IPSO MANAGEMENT LIMITED (05413008)
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
|
|
22 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 Jul 2005 | RESOLUTIONS |
Resolutions
|