- Company Overview for IOV42 IP LIMITED (10225648)
- Filing history for IOV42 IP LIMITED (10225648)
- People for IOV42 IP LIMITED (10225648)
- Charges for IOV42 IP LIMITED (10225648)
- More for IOV42 IP LIMITED (10225648)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
19 Jun 2023 | PSC07 | Cessation of Kuno Ammann as a person with significant control on 31 December 2022 | |
06 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
09 May 2022 | TM01 | Termination of appointment of Rajesh Sharma as a director on 29 April 2022 | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
19 Mar 2021 | PSC04 | Change of details for Kuno Ammann as a person with significant control on 26 January 2021 | |
18 Mar 2021 | PSC01 | Notification of Kuno Ammann as a person with significant control on 26 January 2021 | |
15 Mar 2021 | PSC01 | Notification of Francois Von Finck as a person with significant control on 4 January 2021 | |
15 Mar 2021 | PSC07 | Cessation of Larisse Ag as a person with significant control on 4 January 2021 | |
15 Mar 2021 | PSC02 | Notification of Larisse Ag as a person with significant control on 4 January 2021 | |
15 Mar 2021 | PSC07 | Cessation of Valueweb Investment Ag as a person with significant control on 21 September 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from The Gherkin 30 st. Mary Axe London EC3A 8BF England to 124 Finchley Road London NW3 5JS on 17 February 2021 | |
04 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
08 Dec 2020 | AP01 | Appointment of Mr Rajesh Sharma as a director on 7 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Anton Alexander Schmidbauer as a director on 7 December 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
26 May 2020 | AP01 | Appointment of Mr Dominic Clamor Von Trotha Taylor as a director on 26 May 2020 |