Advanced company searchLink opens in new window

IPTW LIMITED

Company number 10674893

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)
16 May 2024 CS01 Confirmation statement made on 15 March 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Jun 2022 AP03 Appointment of Mr Alexander Martin as a secretary on 20 May 2022
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 PSC01 Notification of Alexander Martin as a person with significant control on 20 May 2022
06 Jun 2022 PSC07 Cessation of Sanjoy Roy-Choudhury as a person with significant control on 20 May 2022
06 Jun 2022 AP01 Appointment of Mr Alexander Giles Howard Martin as a director on 20 May 2022
06 Jun 2022 AD01 Registered office address changed from 3 Hume House Queensdale Crescent London W11 4TP England to Harbro House Crown Lane Denbigh Denbighshire LL16 3SY on 6 June 2022
06 Jun 2022 TM02 Termination of appointment of Sanjoy Roy-Choudhury as a secretary on 20 May 2022
06 Jun 2022 TM01 Termination of appointment of Sanjoy Roy-Choudhury as a director on 20 May 2022
26 Jan 2022 AD01 Registered office address changed from 20 Woodrow Close Perivale Greenford UB6 7HU England to 3 Hume House Queensdale Crescent London W11 4TP on 26 January 2022
26 Jan 2022 AA Micro company accounts made up to 31 March 2021
29 May 2021 AA Micro company accounts made up to 31 March 2020
14 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates
03 Feb 2021 PSC01 Notification of Sanjoy Roy-Choudhury as a person with significant control on 1 January 2021
03 Feb 2021 TM01 Termination of appointment of Alexander Giles Howard Martin as a director on 1 January 2021
03 Feb 2021 TM02 Termination of appointment of Alexander Giles Howard Martin as a secretary on 1 January 2021
03 Feb 2021 PSC07 Cessation of Alexander Giles Howard Martin as a person with significant control on 1 January 2021
03 Feb 2021 AP03 Appointment of Mr Sanjoy Roy-Choudhury as a secretary on 1 January 2021
03 Feb 2021 AD01 Registered office address changed from 130 Old Street Old Street 130 London EC1V 9BD England to 20 Woodrow Close Perivale Greenford UB6 7HU on 3 February 2021
03 Feb 2021 AP01 Appointment of Mr Sanjoy Roy-Choudhury as a director on 1 January 2021