- Company Overview for IPTW LIMITED (10674893)
- Filing history for IPTW LIMITED (10674893)
- People for IPTW LIMITED (10674893)
- More for IPTW LIMITED (10674893)
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 |