- Company Overview for THE IOPN LTD (07710171)
- Filing history for THE IOPN LTD (07710171)
- People for THE IOPN LTD (07710171)
- Charges for THE IOPN LTD (07710171)
- More for THE IOPN LTD (07710171)
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
|
|
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
|
|
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
|
|
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 |