Advanced company searchLink opens in new window

IPEX COMMERCIAL MANAGEMENT LIMITED

Company number 07103201

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 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
07 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
27 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
31 Dec 2021 CERTNM Company name changed ipex capital management LIMITED\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Dec 2019 PSC07 Cessation of Jon Moynihan as a person with significant control on 2 September 2019
18 Dec 2019 PSC04 Change of details for Mr Martin Gordon Robert Stapleton as a person with significant control on 2 September 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Sep 2019 TM01 Termination of appointment of Jonathan Patrick Moynihan as a director on 11 September 2019
17 Sep 2019 TM01 Termination of appointment of Christopher John Latimer Haynes as a director on 11 September 2019
04 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
01 Aug 2018 AP04 Appointment of Quayseco Limited as a secretary on 1 August 2018
20 Jul 2018 AD01 Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD to One Glass Wharf Bristol BS2 0ZX on 20 July 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
03 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AP01 Appointment of Mr Chris John Latimer Haynes as a director on 24 March 2016