- Company Overview for IP2IPO NOMINEES LIMITED (05602177)
- Filing history for IP2IPO NOMINEES LIMITED (05602177)
- People for IP2IPO NOMINEES LIMITED (05602177)
- Registers for IP2IPO NOMINEES LIMITED (05602177)
- More for IP2IPO NOMINEES LIMITED (05602177)
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) |
---|---|---|---|
04 Dec 2023 | AD04 | Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
10 Oct 2022 | PSC05 | Change of details for Ip Group Plc as a person with significant control on 1 December 2021 | |
07 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 1 December 2021 | |
05 Oct 2022 | PSC05 | Change of details for Ip Group Plc as a person with significant control on 1 December 2021 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on 1 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Mar 2020 | AP01 | Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Jonathan Brooks as a director on 26 March 2020 | |
04 Mar 2020 | AD02 | Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | |
29 Oct 2019 | AD02 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Ms Angela Leach as a director on 20 February 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates |