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 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
16 Jan 2020 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 1 February 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr John Alexander Gripton as a director on 17 January 2019 | |
01 Feb 2019 | SH20 | Statement by Directors | |
01 Feb 2019 | SH19 |
Statement of capital on 1 February 2019
|
|
01 Feb 2019 | CAP-SS | Solvency Statement dated 17/01/19 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 17 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 | |
21 Apr 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 January 2016 | |
05 Apr 2016 | AD03 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD04 | Register(s) moved to registered office address 24 Cornhill London EC3V 3nd |