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)
01 Apr 2022 AD01 Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 1 April 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 19,412,405
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 16,662,405
17 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
17 Dec 2021 CH01 Director's details changed for Ms Imogen Melissa Joss on 17 December 2021
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 16,062,405
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 15,562,405
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 15,312,405
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 14,812,405
23 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 14,562,405
23 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
14 Dec 2020 CH01 Director's details changed for Mr Mike Coker on 9 December 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 14,262,405
17 Nov 2020 PSC05 Change of details for Ipsx Group Limited as a person with significant control on 17 November 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 13,662,405
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 8,187,405
19 May 2020 AP01 Appointment of Mr Mike Coker as a director on 18 May 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 6,487,405
28 Feb 2020 TM01 Termination of appointment of Ian Richard Pain as a director on 28 February 2020
10 Feb 2020 AD01 Registered office address changed from 8-10 Hill Street London W1J 5NG United Kingdom to 15 Stratton Street London W1J 8LQ on 10 February 2020
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates