Advanced company searchLink opens in new window

IPSUM GROUP LIMITED

Company number 10566393

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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
11 Nov 2024 TM01 Termination of appointment of Richard David Thomas as a director on 31 October 2024
11 Nov 2024 AA Full accounts made up to 31 December 2023
25 Oct 2024 AP01 Appointment of Mr Andrew David Cowan as a director on 14 October 2024
13 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
30 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 15 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2024
26 Jun 2023 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
26 Jun 2023 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jun 2023 MA Memorandum and Articles of Association
30 May 2023 MR01 Registration of charge 105663930004, created on 22 May 2023
24 May 2023 TM01 Termination of appointment of William Macdonald Allan as a director on 15 May 2023
24 May 2023 PSC02 Notification of Hydro Bidco Limited as a person with significant control on 15 May 2023
24 May 2023 PSC07 Cessation of Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 15 May 2023
24 May 2023 TM01 Termination of appointment of Greig Ronald Brown as a director on 15 May 2023
15 May 2023 MR04 Satisfaction of charge 105663930003 in full
15 May 2023 MR04 Satisfaction of charge 105663930002 in full
15 May 2023 MR04 Satisfaction of charge 105663930001 in full
01 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
11 Jan 2023 TM01 Termination of appointment of Susan Shardlow as a director on 31 December 2022
01 Nov 2022 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022
10 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jun 2022 SH06 Cancellation of shares. Statement of capital on 17 June 2022
  • GBP 3,262.76757