Advanced company searchLink opens in new window

IPSO MANAGEMENT LIMITED

Company number 05413008

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)
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
  • GBP 157,687.53
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 157,687.528
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
  • GBP 39,421.88
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ App dir's/aud 23/10/2014
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