Advanced company searchLink opens in new window

IP2IPO PORTFOLIO (GP) LIMITED

Company number 10360684

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)
06 Sep 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
06 Sep 2019 PSC05 Change of details for Top Technology Ventures Limited as a person with significant control on 6 September 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Jun 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
17 Jul 2017 AD03 Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
17 Jul 2017 AD02 Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
10 May 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
03 Feb 2017 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Helen Louise Milburn as a secretary on 3 February 2017
06 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-06
  • GBP 1