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)
09 Jan 2018 AP01 Appointment of Mr Anthony Neal Brice as a director on 1 January 2018
09 Jan 2018 AP01 Appointment of Mrs Janet Julie Garcia as a director on 1 January 2018
12 Oct 2017 AD01 Registered office address changed from Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ to 3 Onslow Street Guildford Surrey GU1 4SY on 12 October 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
27 Jan 2017 AP01 Appointment of Stephen Tapp as a director on 20 January 2017
27 Jan 2017 AP01 Appointment of Jeffrey E Moxie as a director on 20 January 2017
27 Jan 2017 TM01 Termination of appointment of David K Schaible as a director on 13 January 2017
27 Jan 2017 TM01 Termination of appointment of Bruce Murray Hernandez as a director on 13 January 2017
27 Jan 2017 TM01 Termination of appointment of Anthony D Cassano as a director on 13 January 2017
04 Jan 2017 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 52.778
25 Feb 2016 AD01 Registered office address changed from Elsfield Hall 15-17 Elsfield Way Oxford Oxon OX2 8EP United Kingdom to Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ on 25 February 2016
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Penelope Moyle as a director on 5 January 2016
15 Dec 2015 TM01 Termination of appointment of Pamela Becker as a director on 30 October 2015
15 Dec 2015 TM01 Termination of appointment of Sally Margaret Anne Lloyd-Bostock as a director on 30 October 2015
15 Dec 2015 TM01 Termination of appointment of Elizabeth Kendall as a director on 30 October 2015
15 Dec 2015 TM01 Termination of appointment of Robert Edward Mchenry as a director on 30 October 2015
08 Dec 2015 AP01 Appointment of Anthony D Cassano as a director on 29 October 2015
08 Dec 2015 AP01 Appointment of David K Schaible as a director on 29 October 2015
08 Dec 2015 AP01 Appointment of Bruce M Hernandez as a director on 29 October 2015
27 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 13/02/2015
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2015 AP01 Appointment of Pamela Becker as a director on 11 March 2015