Advanced company searchLink opens in new window

IGPR TECHNOLOGIES LIMITED

Company number 10810824

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)
25 Sep 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss claire anne reeves
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
19 May 2023 AD01 Registered office address changed from Beasley Farm Upper Gambolds Lane Stoke Prior Bromsgrove Worcestershire B60 3EZ England to 11 Aston Court George Road Bromsgrove Technology Park Bromsgrove B60 3AL on 19 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Sep 2021 CH01 Director's details changed for Claire Anne Reeves on 21 September 2021
21 Sep 2021 CH01 Director's details changed for Mr Guy Robert Bridgewater on 21 September 2021
21 Sep 2021 PSC04 Change of details for Claire Anne Reeves as a person with significant control on 21 September 2021
21 Sep 2021 PSC04 Change of details for Mr Guy Robert Bridgewater as a person with significant control on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from Beasley Farm Upper Gambolds Lane Stoke Prior Bromsgrove B60 3EW United Kingdom to Beasley Farm Upper Gambolds Lane Stoke Prior Bromsgrove Worcestershire B60 3EZ on 21 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
30 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2021 SH08 Change of share class name or designation
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with updates
09 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-09
  • GBP 100
  • ANNOTATION Part Admin Removed The directors date of birth on the IN01 was removed from the public register on 09/06/2017 as it was factually inaccurate or was derived from something factually inaccurate.