- Company Overview for LOCALISED IP LIMITED (04946760)
- Filing history for LOCALISED IP LIMITED (04946760)
- People for LOCALISED IP LIMITED (04946760)
- Charges for LOCALISED IP LIMITED (04946760)
- More for LOCALISED IP LIMITED (04946760)
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) |
---|---|---|---|
13 Dec 2019 | PSC07 | Cessation of Brandpath Software Limited as a person with significant control on 9 December 2019 | |
13 Dec 2019 | PSC02 | Notification of Pj Group Limited as a person with significant control on 9 December 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | MR01 | Registration of charge 049467600005, created on 6 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
05 Sep 2017 | AP01 | Appointment of Mr James Edward Peter Holdgate as a director on 31 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Fergal Andrew Donovan as a director on 31 August 2017 | |
08 Aug 2017 | PSC02 | Notification of Brandpath Software Limited as a person with significant control on 2 May 2017 | |
08 Aug 2017 | PSC07 | Cessation of Expansys Limited as a person with significant control on 2 May 2017 | |
05 May 2017 | MR01 | Registration of charge 049467600004, created on 2 May 2017 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CONNOT | Change of name notice | |
03 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Simon Martin Paul Trend as a director on 31 October 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
09 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Fergal Andrew Donovan as a director on 1 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Nicholas David Willcox as a director on 1 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Peter Aeneas Ali as a director on 1 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Richard Paul Daly as a director on 1 April 2016 | |
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 |