- Company Overview for IP ANALYTICS LIMITED (11911722)
- Filing history for IP ANALYTICS LIMITED (11911722)
- People for IP ANALYTICS LIMITED (11911722)
- More for IP ANALYTICS LIMITED (11911722)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
17 Jan 2024 | CERTNM |
Company name changed adviser assist LIMITED\certificate issued on 17/01/24
|
|
18 Oct 2023 | CH01 | Director's details changed for Mr Ian Duncan Hayes on 18 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr Ian Duncan Hayes as a person with significant control on 18 October 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
03 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Ian Duncan Hayes on 23 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Robin Allan Duncan on 23 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr Ian Duncan Hayes as a person with significant control on 23 December 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr Robin Allan Duncan as a person with significant control on 23 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 23 December 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Ian Duncan Hayes on 27 September 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Ian Duncan Hayes as a person with significant control on 27 September 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
29 Oct 2020 | CERTNM |
Company name changed the truth, the whole truth and nothing but the truth LIMITED\certificate issued on 29/10/20
|
|
29 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | AP01 | Appointment of Mr Robin Allan Duncan as a director on 27 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Robin Allan Duncan as a person with significant control on 27 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Gillian Louise Hayes as a person with significant control on 27 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Gillian Louise Hayes as a director on 27 October 2020 |