- Company Overview for I P 24 LIMITED (08499823)
- Filing history for I P 24 LIMITED (08499823)
- People for I P 24 LIMITED (08499823)
- Charges for I P 24 LIMITED (08499823)
- More for I P 24 LIMITED (08499823)
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 Sep 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
12 Jul 2024 | SH08 | Change of share class name or designation | |
30 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
12 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
27 Jan 2023 | AP01 | Appointment of Mr Simon Robert Wootton as a director on 16 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Andrew Vernall as a director on 13 January 2023 | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 28 February 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 1 Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA on 15 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Graeme William Oliver as a director on 21 October 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of William Simister as a director on 21 October 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Andrew Vernall as a director on 21 October 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Mayamiko Allen Harrison Kachingwe as a director on 21 October 2021 | |
15 Nov 2021 | PSC02 | Notification of Wiesloch Limited as a person with significant control on 21 October 2021 | |
15 Nov 2021 | PSC07 | Cessation of Graeme William Oliver as a person with significant control on 21 October 2021 | |
27 Oct 2021 | MR01 | Registration of charge 084998230001, created on 21 October 2021 | |
15 Aug 2021 | PSC04 | Change of details for Mr Graeme William Oliver as a person with significant control on 30 June 2021 | |
11 Aug 2021 | PSC07 | Cessation of Lesley Oliver as a person with significant control on 30 June 2021 | |
05 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
31 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 |