- Company Overview for IPSX UK LIMITED (10519448)
- Filing history for IPSX UK LIMITED (10519448)
- People for IPSX UK LIMITED (10519448)
- Insolvency for IPSX UK LIMITED (10519448)
- More for IPSX UK LIMITED (10519448)
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
|
|
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
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
|
|
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
30 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
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
|
|
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
|
|
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
|
|
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
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
|
|
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 |