Advanced company searchLink opens in new window

IPXO LIMITED

Company number 06848949

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)
09 Nov 2016 AD01 Registered office address changed from Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 9 November 2016
04 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
12 Aug 2016 MR01 Registration of charge 068489490001, created on 11 August 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
19 Aug 2015 AD01 Registered office address changed from C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF to Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF on 19 August 2015
01 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
01 Apr 2015 CH03 Secretary's details changed for Mr Vincentas Grinius on 10 February 2015
16 Mar 2015 CH01 Director's details changed for Mr Andrius Kazlauskas on 10 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AD01 Registered office address changed from Cumberland House, Suite 200G Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from Wembley Point Suite 1, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014
11 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AD01 Registered office address changed from Rear of No 2 Glenthorne Road London N11 3HT United Kingdom on 17 July 2013
09 Apr 2013 AAMD Amended accounts made up to 31 March 2012
22 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 2 Glenthorne Road Rear of Friern Barnet London N11 3HT on 22 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AAMD Amended accounts made up to 31 March 2011
13 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders