- Company Overview for IPLICIT LIMITED (07194134)
- Filing history for IPLICIT LIMITED (07194134)
- People for IPLICIT LIMITED (07194134)
- More for IPLICIT LIMITED (07194134)
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) |
---|---|---|---|
22 Jun 2021 | CH01 | Director's details changed for Mr Darren Fitzpatrick on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Ian Anthony Andrews on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Studio 1, Floor 2 144 Cambridge Heath Road London E1 5QJ England to Kemp House City Road London EC1V 2NX on 22 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
19 May 2020 | PSC05 | Change of details for Concept Software Limited as a person with significant control on 23 January 2019 | |
18 May 2020 | AP01 | Appointment of Mr Brian Weaving as a director on 6 February 2020 | |
18 May 2020 | CH01 | Director's details changed for Mr Ian Anthony Andrews on 8 May 2020 | |
10 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Matthew Robert Woolf as a director on 28 June 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Brian Weaving as a director on 22 February 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Martin Fowler as a director on 22 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Lyndon David Stickley as a director on 7 November 2018 | |
13 Mar 2019 | AP01 | Appointment of Mr Paul James Sparkes as a director on 2 January 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Darren Fitzpatrick as a director on 23 August 2018 | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 1-3 Yorkton Street Shoreditch London E2 8NH to Studio 1, Floor 2 144 Cambridge Heath Road London E1 5QJ on 20 December 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Robert Glen Steele as a director on 23 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
02 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 |