- Company Overview for IPSO MANAGEMENT LIMITED (05413008)
- Filing history for IPSO MANAGEMENT LIMITED (05413008)
- People for IPSO MANAGEMENT LIMITED (05413008)
- Charges for IPSO MANAGEMENT LIMITED (05413008)
- Insolvency for IPSO MANAGEMENT LIMITED (05413008)
- More for IPSO MANAGEMENT LIMITED (05413008)
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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
10 May 2018 | TM02 | Termination of appointment of Keith Marshall Robinson as a secretary on 10 October 2017 | |
10 May 2018 | TM01 | Termination of appointment of Keith Marshall Robinson as a director on 10 October 2017 | |
09 May 2018 | AD01 | Registered office address changed from Flat 3, 6 Battersea Square London SW11 3RA England to Flat 3, 6 Battersea Square London SW11 3RA on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to Flat 3, 6 Battersea Square London SW11 3RA on 9 May 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 7 C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 August 2016 | |
30 Jul 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2015
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
03 Sep 2015 | AD01 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to 7 C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG on 3 September 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AP01 | Appointment of Mr Andrew Robert David Hobbs as a director on 25 September 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Craig Malcolm Rochford as a director on 15 August 2014 | |
18 Jul 2014 | AP01 | Appointment of Matthew John Valentine as a director on 3 July 2014 |