- Company Overview for IPSUM FINANCE LIMITED (10171570)
- Filing history for IPSUM FINANCE LIMITED (10171570)
- People for IPSUM FINANCE LIMITED (10171570)
- Charges for IPSUM FINANCE LIMITED (10171570)
- More for IPSUM FINANCE LIMITED (10171570)
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 Dec 2024 | MR04 | Satisfaction of charge 101715700002 in full | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
02 May 2024 | CH01 | Director's details changed for Richard Marlow on 31 January 2024 | |
02 Aug 2023 | MR04 | Satisfaction of charge 101715700001 in full | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
15 May 2023 | PSC05 | Change of details for Ipsum Holdings Limited as a person with significant control on 20 June 2016 | |
12 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
12 May 2023 | CH01 | Director's details changed for Mr Keith Robin Cottam on 3 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Richard Marlow on 3 May 2023 | |
02 Aug 2022 | MR01 | Registration of charge 101715700002, created on 28 July 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
11 Apr 2022 | TM01 | Termination of appointment of Christopher John Thornton Dees as a director on 7 April 2022 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
15 Jan 2020 | MA | Memorandum and Articles of Association | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | MR01 | Registration of charge 101715700001, created on 17 December 2019 | |
09 Dec 2019 | PSC05 | Change of details for Ipsum Holdings Limited as a person with significant control on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 28 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates |