- Company Overview for IP2IPO AMERICAS LIMITED (08320013)
- Filing history for IP2IPO AMERICAS LIMITED (08320013)
- People for IP2IPO AMERICAS LIMITED (08320013)
- Registers for IP2IPO AMERICAS LIMITED (08320013)
- More for IP2IPO AMERICAS LIMITED (08320013)
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) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Michael Charles Nettleton Townend on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Greg Smith on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr David Graham Baynes on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Alan John Aubrey on 21 April 2017 | |
21 Apr 2017 | CH04 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 | |
03 Feb 2017 | AP04 | Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Helen Milburn as a secretary on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Helen Milburn as a director on 3 February 2017 | |
02 Feb 2017 | AD03 | Register(s) moved to registered inspection location 103 Clarendon Road Leeds LS2 9DF | |
02 Feb 2017 | AD02 | Register inspection address has been changed to 103 Clarendon Road Leeds LS2 9DF | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Nov 2016 | AP01 | Appointment of Alan John Aubrey as a director on 11 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Michael Charles Nettleton Townend as a director on 11 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr David Graham Baynes as a director on 11 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AP03 | Appointment of Ms Helen Milburn as a secretary on 27 May 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Angela Leach as a director on 27 May 2016 | |
03 Jun 2016 | AP01 | Appointment of Ms Helen Milburn as a director on 27 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 |