Advanced company searchLink opens in new window

THE IOPN LTD

Company number 07710171

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)
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Miss Sarah Ellen Jane Collier as a person with significant control on 28 February 2018
22 Jun 2018 PSC01 Notification of Laurent Graham Bannock as a person with significant control on 28 February 2018
22 Jun 2018 AP01 Appointment of Mr Laurent Graham Bannock as a director on 28 February 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Aug 2017 CH01 Director's details changed for Miss Sarah Ellen Jane Collier on 2 August 2017
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
04 Jan 2017 MR01 Registration of charge 077101710001, created on 14 December 2016
01 Aug 2016 TM01 Termination of appointment of Laurent Bannock as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Mr Laurent Bannock as a director on 1 August 2016
25 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 AD01 Registered office address changed from C/O Howes Percival Llp the Guildyard 51 Colegate Norwich Norfolk NR3 1DD to C/O Larking Gowen King Street House 15 Upper King Street Norwich NR3 1RB on 13 April 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4
03 Jun 2014 TM01 Termination of appointment of Laurent Bannock as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 4
16 Apr 2014 AP01 Appointment of Laurent Bannock as a director
31 Jan 2014 AD01 Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU England on 31 January 2014
05 Dec 2013 AA01 Current accounting period extended from 31 July 2013 to 31 January 2014
30 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
01 Jul 2013 AD01 Registered office address changed from C/O Puxon Murray Llp One Royal Exchange Avenue London EC3V 3LT on 1 July 2013
22 Mar 2013 TM01 Termination of appointment of Paul Puxon as a director