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)
21 Jan 2020 TM01 Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020
24 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 3,494.47303
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2019 MR01 Registration of charge 105663930003, created on 26 April 2019
24 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 February 2019
  • GBP 3,455.32000
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 2,513.13
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2019.
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
28 Jan 2019 PSC05 Change of details for Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 23 November 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 2,513.13000
30 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
29 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Jan 2018 PSC02 Notification 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 16 January 2017
17 Jan 2018 PSC07 Cessation of Aliter Capital I, Lp as a person with significant control on 16 January 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 2,513.11580
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 2,235.13580
21 Dec 2017 MR01 Registration of charge 105663930002, created on 19 December 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,122.4658
09 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
13 Jul 2017 SH02 Sub-division of shares on 27 June 2017