- Company Overview for IPREO CAPITALBRIDGE LTD. (04316687)
- Filing history for IPREO CAPITALBRIDGE LTD. (04316687)
- People for IPREO CAPITALBRIDGE LTD. (04316687)
- Charges for IPREO CAPITALBRIDGE LTD. (04316687)
- Insolvency for IPREO CAPITALBRIDGE LTD. (04316687)
- More for IPREO CAPITALBRIDGE LTD. (04316687)
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) |
---|---|---|---|
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
18 Oct 2019 | AP03 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 | |
29 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
18 Oct 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 November 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Scott Ganeles as a director on 2 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 | |
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | CAP-SS | Solvency Statement dated 21/12/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
18 Apr 2016 | TM01 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 |