Advanced company searchLink opens in new window

IPR LICENSE LTD

Company number 07972967

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)
18 May 2017 AA Accounts for a small company made up to 31 December 2016
21 Apr 2017 MA Memorandum and Articles of Association
21 Mar 2017 SH10 Particulars of variation of rights attached to shares
21 Mar 2017 SH08 Change of share class name or designation
16 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription & investnment agreement/consent to variation of share rights 02/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
04 Dec 2016 AD02 Register inspection address has been changed to 20-23 Greville Street London EC1N 8SS
02 Dec 2016 AA Full accounts made up to 31 March 2016
08 Aug 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 143.571
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 143.571
09 Jun 2016 TM01 Termination of appointment of Scott Philipson as a director on 19 April 2016
09 Jun 2016 TM01 Termination of appointment of Thomas John Chalmers as a director on 19 April 2016
09 Jun 2016 TM01 Termination of appointment of Jonathan Michael Reuvid as a director on 19 April 2016
20 May 2016 AP03 Appointment of Mr Peter Samuel Heilbrunn as a secretary on 20 May 2016
20 May 2016 TM02 Termination of appointment of Burwood (Pinner) Limited as a secretary on 20 May 2016
20 May 2016 AD01 Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 6 Copperkins Grove Amersham Buckinghamshire HP6 5QD on 20 May 2016
06 May 2016 MR01 Registration of charge 079729670001, created on 28 April 2016
20 Apr 2016 AP01 Appointment of Mr Thomas Minkus as a director on 18 May 2015
20 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 143.571
20 Dec 2015 CH04 Secretary's details changed for Burwood (Pinner) Limited on 1 April 2015
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 143.57
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empower to allot shares 18/05/2015
22 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 127.778