Advanced company searchLink opens in new window

IPPIOBACCA LTD

Company number 12257029

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)
18 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
06 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 10 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
06 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
11 Aug 2021 AD01 Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF England to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 11 August 2021
17 Feb 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
24 Apr 2020 AD01 Registered office address changed from 21 Heathergrove Dalton Huddersfield HD5 9NQ to Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF on 24 April 2020
22 Jan 2020 PSC07 Cessation of Charlotte Shipley as a person with significant control on 22 January 2020
22 Jan 2020 PSC01 Notification of Mariella Jane Punay as a person with significant control on 6 November 2019
28 Nov 2019 TM01 Termination of appointment of Charlotte Shipley as a director on 6 November 2019
26 Nov 2019 AP01 Appointment of Ms Mariella Jane Punay as a director on 6 November 2019
04 Nov 2019 AD01 Registered office address changed from 4 st. Albans Close Gillingham ME7 1TU United Kingdom to 21 Heathergrove Dalton Huddersfield HD5 9NQ on 4 November 2019
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted