Advanced company searchLink opens in new window

IPA ADVISORY LIMITED

Company number 09044221

Filter by category

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)
10 Apr 2017 CH01 Director's details changed for Mr Mulham Burhan Sleiman on 1 April 2017
02 Mar 2017 AP01 Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,900,101
03 Oct 2016 TM01 Termination of appointment of Haley Jane Hutson as a director on 30 September 2016
02 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,150,101
06 Jun 2016 AD04 Register(s) moved to registered office address 74 Wigmore Street London W1U 2SQ
08 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,150,101
12 Jan 2016 TM01 Termination of appointment of Graham Philip Clevett as a director on 7 January 2016
16 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
13 May 2015 AD03 Register(s) moved to registered inspection location C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE
13 May 2015 AD02 Register inspection address has been changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE
12 Feb 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
21 Jan 2015 AP01 Appointment of Mrs Haley Jane Hutson as a director on 1 January 2015
24 Nov 2014 AP04 Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 101
23 Jul 2014 CERTNM Company name changed compass 0906 LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
14 Jul 2014 AP01 Appointment of Mr Graham Philip Clevett as a director on 9 June 2014