Advanced company searchLink opens in new window

INNOVATIVE PRODUCT DEVELOPMENT LIMITED

Company number 04746941

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)
12 Jun 2014 TM01 Termination of appointment of Stephen Oliver as a director
12 Jun 2014 TM01 Termination of appointment of Richard Geller as a director
03 Jun 2014 MR04 Satisfaction of charge 1 in full
16 May 2014 AD01 Registered office address changed from Unit 3 Sandleheath Industrial Estate Old Brickyard Road Fordingbridge Hampshire SP6 1TE on 16 May 2014
08 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
08 May 2014 CH01 Director's details changed for David William Henstridge on 30 September 2013
08 May 2014 CH03 Secretary's details changed for David William Henstridge on 30 September 2013
08 May 2014 AD01 Registered office address changed from Team House Shaftesbury Lane Blandford Dorset DT11 7FG on 8 May 2014
05 Sep 2013 AP01 Appointment of Mr Vincent Hall as a director
24 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Richard Henry Geller on 1 November 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
17 May 2011 CC04 Statement of company's objects
17 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2011 CERTNM Company name changed luckybrisk LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
11 May 2011 CONNOT Change of name notice
09 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2011 SH08 Change of share class name or designation
06 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
27 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010