- 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) |
---|---|---|---|
14 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Christopher John Thornton Dees on 18 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
21 May 2018 | CH01 | Director's details changed for Mr Keith Robin Cottam on 10 May 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
08 Sep 2017 | AP01 | Appointment of Richard Marlow as a director on 1 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Keith Robin Cottam as a director on 1 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS England to Da Vinci Suite Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 22 July 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Christopher John Thornton Dees as a director on 20 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Stephen Frank Fallon as a director on 20 June 2016 | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|