Advanced company searchLink opens in new window

IP CENTRUM LIMITED

Company number 06974743

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)
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
10 May 2013 CERTNM Company name changed europat LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-11
10 May 2013 CONNOT Change of name notice
02 Oct 2012 TM01 Termination of appointment of Adam Messulam as a director
07 Aug 2012 AD01 Registered office address changed from Unit 9, Rosemary Court Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ United Kingdom on 7 August 2012
30 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
16 Jul 2012 AP01 Appointment of Mrs Petra Gale as a director
06 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Sep 2011 CH01 Director's details changed for Adam Clive Messulam on 29 July 2011
06 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jul 2011 SH06 Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 1,000
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,000
10 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2011 SH03 Purchase of own shares.
28 Apr 2011 AA Accounts for a dormant company made up to 31 October 2009
28 Apr 2011 AA01 Current accounting period shortened from 31 July 2010 to 31 October 2009
13 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Adam Clive Messulam on 1 July 2010
22 Jun 2010 88(2) Ad 28/07/09\gbp si 199@1=199\gbp ic 1/200\
22 Jun 2010 TM02 Termination of appointment of Debra Messulam as a secretary
22 Jun 2010 AP03 Appointment of Mr Simon Victor De Banke as a secretary
22 Jun 2010 TM01 Termination of appointment of Alec Messulam as a director
22 Jun 2010 TM02 Termination of appointment of Debra Messulam as a secretary