Advanced company searchLink opens in new window

IPAT HOLDINGS LIMITED

Company number 09474604

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)
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
16 Dec 2020 AP01 Appointment of Robyn Garrett as a director on 16 December 2020
07 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 7 October 2020
07 Oct 2020 PSC05 Change of details for Ipat Holdings Acquisition Limited as a person with significant control on 7 October 2020
01 Jun 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England to Ranger House Walnut Tree Close Guildford GU1 4UL on 23 January 2020
14 Jan 2020 TM01 Termination of appointment of Jeffrey E Moxie as a director on 13 January 2019
10 Jan 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL on 10 January 2020
10 Jan 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 10 January 2020
10 Jan 2020 AP03 Appointment of Ms Maddie Birch-Jackson as a secretary on 10 January 2020
03 Jan 2020 TM01 Termination of appointment of Anthony Neal Brice as a director on 23 December 2019
24 Dec 2019 AA Accounts for a small company made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
27 Mar 2019 TM01 Termination of appointment of Christopher Small as a director on 18 March 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
09 Aug 2018 CH01 Director's details changed for Stephen Tapp on 9 August 2018
09 Aug 2018 CH01 Director's details changed for Jeffrey E Moxie on 9 August 2018
07 Aug 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 13 April 2018
07 Aug 2018 PSC05 Change of details for Ipat Holdings Acquisition Limited as a person with significant control on 13 April 2018
07 Aug 2018 AD01 Registered office address changed from 3 Onslow Street Guildford Surrey GU1 4SY England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 August 2018
28 Jun 2018 AA Accounts for a small company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
09 Jan 2018 AP01 Appointment of Mr Christopher Small as a director on 1 January 2018