Advanced company searchLink opens in new window

IPW2 LTD

Company number 11442375

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)
13 Sep 2019 PSC02 Notification of Stourvale Consultancy Limited as a person with significant control on 13 September 2019
13 Sep 2019 PSC02 Notification of Atlantic Consultancy Limited as a person with significant control on 13 September 2019
09 May 2019 CS01 Confirmation statement made on 22 February 2019 with updates
02 Apr 2019 AD01 Registered office address changed from Quick Finance Group 1st Floor 8-10 Christchurch Road Bournemouth Dorset BH1 3NA England to Wilson House 2 Lorne Park Road Top Floor Bournemouth Dorset BH1 1JN on 2 April 2019
14 Feb 2019 AD01 Registered office address changed from 128 -130 Seabourne Road Bournemouth BH5 2HZ England to Quick Finance Group 1st Floor 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 14 February 2019
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
14 Aug 2018 AP01 Appointment of Mr Iain Williams as a director on 13 August 2018
13 Aug 2018 PSC07 Cessation of Iain Williams as a person with significant control on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 128 -130 Seabourne Road Bournemouth BH5 2HZ on 13 August 2018
02 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-02
  • GBP 2