Advanced company searchLink opens in new window

IP SYNDICATE CONSORTIUM LIMITED

Company number 10698279

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Aug 2024 PSC04 Change of details for Mr Richard Mark Cashman as a person with significant control on 20 August 2024
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
28 Mar 2024 CERTNM Company name changed ipsyndicate LIMITED\certificate issued on 28/03/24
  • RES15 ‐ Change company name resolution on 2024-03-07
28 Mar 2024 CONNOT Change of name notice
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Martin James Eden as a person with significant control on 7 March 2020
10 Mar 2020 TM01 Termination of appointment of Martin James Eden as a director on 7 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Aug 2018 PSC01 Notification of Paul Anthony Rose as a person with significant control on 7 August 2018
07 Aug 2018 PSC01 Notification of Martin James Eden as a person with significant control on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Paul Anthony Rose on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Martin James Eden on 7 August 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
28 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 500
30 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-30
  • GBP 10