Advanced company searchLink opens in new window

IPD LIMITED

Company number 10755761

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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jan 2025 PSC01 Notification of Nigel Anthony Harper as a person with significant control on 31 December 2024
27 Jan 2025 SH06 Cancellation of shares. Statement of capital on 31 December 2024
  • GBP 50.01
27 Jan 2025 TM01 Termination of appointment of Michael Grant Robins as a director on 31 December 2024
27 Jan 2025 PSC01 Notification of Aran Pablo Verling as a person with significant control on 31 December 2024
27 Jan 2025 PSC01 Notification of Colin Campbell Potts as a person with significant control on 31 December 2024
27 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 27 January 2025
31 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jul 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2024 SH06 Cancellation of shares. Statement of capital on 28 June 2024
  • GBP 66.68
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
21 Dec 2023 CH01 Director's details changed for Mr Aran Pablo Verling on 18 December 2023
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 75.78
10 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Feb 2023 SH03 Purchase of own shares.
08 Feb 2023 SH06 Cancellation of shares. Statement of capital on 14 November 2022
  • GBP 66.68
07 Feb 2023 TM01 Termination of appointment of Declan Gerard Sherry as a director on 14 November 2022
12 Jan 2023 CH01 Director's details changed for Mr Michael Grant Robins on 12 January 2023
22 Nov 2022 AP01 Appointment of Mrs Sarah Amy Christina Newman as a director on 21 November 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
31 May 2022 TM01 Termination of appointment of John Francis Lohan as a director on 22 April 2022