Advanced company searchLink opens in new window

THE IP ASSET PARTNERSHIP LIMITED

Company number 09367292

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)
29 Jan 2020 AP01 Appointment of Mr John David Charles Gregory as a director on 1 January 2020
29 Jan 2020 AP01 Appointment of Mrs Isobel Clare Creek as a director on 1 January 2020
09 Jan 2020 TM01 Termination of appointment of Christopher Paul Ellis as a director on 1 January 2020
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with updates
16 Dec 2019 SH08 Change of share class name or designation
15 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 TM01 Termination of appointment of Philip Michael Barnes as a director on 20 April 2019
13 Feb 2019 CH01 Director's details changed for Mr Dominic Michael Icely on 13 February 2019
10 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Christopher Paul Ellis as a director on 7 April 2017
07 Aug 2017 AP01 Appointment of Mr Philip Michael Barnes as a director on 7 April 2017
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1,100
25 Jan 2017 SH08 Change of share class name or designation
25 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
24 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-24
  • GBP 100