Advanced company searchLink opens in new window

I.P.21 LIMITED

Company number 04111224

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)
24 Jun 2014 MEM/ARTS Memorandum and Articles of Association
20 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 134.5
11 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from Norwich Research Park Colney Norwich Norfolk NR4 7UT on 22 February 2011
15 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr William Jones on 21 November 2010
15 Dec 2010 CH01 Director's details changed for Ian Keith Bishop on 21 November 2010
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2010 TM01 Termination of appointment of Peter Wilson as a director
16 Sep 2010 TM01 Termination of appointment of Suzanne Jones as a director
16 Sep 2010 CH01 Director's details changed for Mr William Jones on 29 June 2009
16 Sep 2010 CH03 Secretary's details changed for Mr William Jones on 29 June 2009
16 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Sep 2009 169 Gbp ic 151.63/139.5\03/04/09\gbp sr 12130@0.001=12.13\
10 Jun 2009 288b Appointment terminated director philip dixon
10 Jun 2009 288b Appointment terminated director thomas farrand
10 Jun 2009 288a Director appointed ian keith bishop