Advanced company searchLink opens in new window

INNKAP LP LIMITED

Company number 05575383

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)
01 Jul 2020 TM01 Termination of appointment of Mark Ian Coppin as a director on 30 June 2020
16 Dec 2019 AD01 Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 16 December 2019
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 TM02 Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 17 May 2019
28 May 2019 AP04 Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 17 May 2019
28 May 2019 TM01 Termination of appointment of Ipes Director (Uk) Limited as a director on 17 May 2019
28 May 2019 AP01 Appointment of Mr Mark Ian Coppin as a director on 17 May 2019
14 Mar 2019 PSC08 Notification of a person with significant control statement
14 Mar 2019 PSC07 Cessation of Innkap 4 General Partner Limited as a person with significant control on 6 April 2016
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Briony Claire Middleton as a director on 6 January 2017
06 Jan 2017 AP01 Appointment of Mr Richard James Mcbride as a director on 6 January 2017
26 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
03 Nov 2015 CH02 Director's details changed for Ipes Director (Uk) Limited on 9 October 2015
03 Nov 2015 CH04 Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
09 Oct 2015 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015
01 Apr 2015 AP01 Appointment of Ms Briony Claire Middleton as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Martina Patricia Magner as a director on 31 March 2015