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)
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 127.780
02 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 19/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2013 SH08 Change of share class name or designation
31 Dec 2013 SH02 Sub-division of shares on 19 December 2013
23 Dec 2013 SH02 Sub-division of shares on 16 December 2013
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 115
20 Dec 2013 AP01 Appointment of Mrs Emily Sheahan as a director
17 Dec 2013 AP04 Appointment of Burwood (Pinner) Limited as a secretary
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 92
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 92
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 34,065
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 92
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 September 2013
  • GBP 75
09 Sep 2013 AP01 Appointment of Mr Scott Philipson as a director
09 Sep 2013 AP01 Appointment of Mr Jonathan Michael Reuvid as a director
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2012 TM02 Termination of appointment of Moustapha El-Mesfioui as a secretary
23 Nov 2012 AD01 Registered office address changed from the Plaza Unit 1.06 535 King's Road London SW10 0SZ United Kingdom on 23 November 2012
20 Nov 2012 TM01 Termination of appointment of Roger Shashoua as a director