Advanced company searchLink opens in new window

IP2IPO INNOVATIONS LIMITED

Company number 02060639

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)
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
  • GBP 1,250,658
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
  • GBP 1,250,658
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
  • GBP 1,250,658
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