- Company Overview for IP2IPO INNOVATIONS LIMITED (02060639)
- Filing history for IP2IPO INNOVATIONS LIMITED (02060639)
- People for IP2IPO INNOVATIONS LIMITED (02060639)
- Charges for IP2IPO INNOVATIONS LIMITED (02060639)
- Registers for IP2IPO INNOVATIONS LIMITED (02060639)
- More for IP2IPO INNOVATIONS LIMITED (02060639)
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) |
---|---|---|---|
03 Jan 2018 | TM01 | Termination of appointment of Russell Cummings as a director on 22 December 2017 | |
15 Dec 2017 | AA | Full accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
18 Aug 2017 | PSC05 | Change of details for Imperial Innovations Group Plc as a person with significant control on 4 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Brian Clive Graves as a director on 26 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to 7 Air Street London W1B 5AD on 3 January 2017 | |
28 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Martin Peter Knight as a director on 31 July 2016 | |
08 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Mark Derrick Ranulph Rowan as a director on 31 July 2015 | |
30 Jul 2015 | MR01 | Registration of charge 020606390002, created on 13 July 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Paul David Atherton as a director on 16 December 2014 | |
26 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
03 Apr 2014 | TM02 | Termination of appointment of Justin Bowen as a secretary | |
03 Apr 2014 | AP03 | Appointment of Mr William Nicholas Rayner as a secretary | |
11 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
29 Jul 2013 | AP01 | Appointment of Dr Nigel Aaron Pitchford as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Anthony Charles Hickson as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Anjum Mazahar Ahmad as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Susan Searle as a director | |
02 Jul 2013 | MR01 | Registration of charge 020606390001 |