- Company Overview for IPW2 LTD (11442375)
- Filing history for IPW2 LTD (11442375)
- People for IPW2 LTD (11442375)
- More for IPW2 LTD (11442375)
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) |
---|---|---|---|
03 Oct 2024 | CERTNM |
Company name changed IPW2 LTD LTD\certificate issued on 03/10/24
|
|
25 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
30 Aug 2024 | CERTNM |
Company name changed quick finance group LTD\certificate issued on 30/08/24
|
|
19 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 June 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
18 Oct 2022 | PSC05 | Change of details for Stourvale Consultancy Limited as a person with significant control on 18 October 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Iain Williams on 18 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Iain Williams on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX England to The Workspace, the Echo Building 18 Albert Road Bournemouth BH1 1BZ on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Paul Williams on 1 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
26 Dec 2020 | AD01 | Registered office address changed from Walton House 54-56 Richmond Hill Bournemouth Dorset BH2 6EX England to Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX on 26 December 2020 | |
26 Dec 2020 | AD01 | Registered office address changed from 2 Lorne Park Road Bournemouth BH1 1JN England to Walton House 54-56 Richmond Hill Bournemouth Dorset BH2 6EX on 26 December 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Walton House 56-58 Richmond Hill Drive Bournemouth BH2 6LT England to 2 Lorne Park Road Bournemouth BH1 1JN on 17 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Wilson House 2 Lorne Park Road 1st Floor Bournemouth Dorset BH1 1JN England to Walton House 56-58 Richmond Hill Drive Bournemouth BH2 6LT on 11 June 2020 | |
13 Nov 2019 | AD01 | Registered office address changed from Wilson House 2 Lorne Park Road Top Floor Bournemouth Dorset BH1 1JN England to Wilson House 2 Lorne Park Road 1st Floor Bournemouth Dorset BH1 1JN on 13 November 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Sep 2019 | PSC07 | Cessation of Paul Williams as a person with significant control on 13 September 2019 |