- Company Overview for IPR LICENSE LTD (07972967)
- Filing history for IPR LICENSE LTD (07972967)
- People for IPR LICENSE LTD (07972967)
- Charges for IPR LICENSE LTD (07972967)
- More for IPR LICENSE LTD (07972967)
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
|
|
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
|
|
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
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
|
|
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
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|