Advanced company searchLink opens in new window

IPSX UK LIMITED

Company number 10519448

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)
12 Aug 2024 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU
23 Jul 2024 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 22 July 2024
22 Jul 2024 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Davidson House Forbury Square Reading Berkshire RG1 3EU on 22 July 2024
22 Jul 2024 LIQ01 Declaration of solvency
22 Jul 2024 600 Appointment of a voluntary liquidator
22 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-09
17 Jul 2024 TM01 Termination of appointment of Imogen Melissa Joss as a director on 17 July 2024
17 Jul 2024 TM01 Termination of appointment of Roger Delanoy Clarke as a director on 10 July 2024
17 Jul 2024 TM01 Termination of appointment of Alan Stuart Ramsay as a director on 9 July 2024
17 Jul 2024 TM01 Termination of appointment of Malcolm James Fallen as a director on 15 July 2024
03 May 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 AA Accounts for a small company made up to 30 June 2022
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 PSC05 Change of details for Ipsx Group Limited as a person with significant control on 1 April 2022
30 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 21,962,405
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 21,662,405
24 Feb 2023 CH01 Director's details changed for Mr Mike Coker on 24 February 2023
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 21,412,405
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 20,412,405
28 Jul 2022 AP01 Appointment of Mr Roger Delanoy Clarke as a director on 20 July 2022
19 May 2022 AA Accounts for a small company made up to 30 June 2021