- Company Overview for I.P.21 LIMITED (04111224)
- Filing history for I.P.21 LIMITED (04111224)
- People for I.P.21 LIMITED (04111224)
- Charges for I.P.21 LIMITED (04111224)
- More for I.P.21 LIMITED (04111224)
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
|
|
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 |