Advanced company searchLink opens in new window

IPOA LIMITED

Company number 12551363

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)
22 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-25
11 Apr 2024 AD01 Registered office address changed from Unit 3 Cartwright Court Cartwright Way Bardon Hill Coalville LE67 1UE England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 April 2024
11 Apr 2024 LIQ02 Statement of affairs
19 Feb 2024 MR04 Satisfaction of charge 125513630001 in full
12 Feb 2024 TM01 Termination of appointment of James Clifford Setchell as a director on 9 February 2024
02 Nov 2023 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to Unit 3 Cartwright Court Cartwright Way Bardon Hill Coalville LE67 1UE on 2 November 2023
15 Sep 2023 MR01 Registration of charge 125513630003, created on 15 September 2023
14 Sep 2023 TM01 Termination of appointment of Ian Louis Mcgarry as a director on 7 September 2023
14 Sep 2023 TM01 Termination of appointment of Jennifer Jane Hitchcock as a director on 7 September 2023
13 Jun 2023 MR04 Satisfaction of charge 125513630002 in full
28 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Jul 2021 AP01 Appointment of Mr Ian Louis Mcgarry as a director on 2 July 2021
23 Jul 2021 AP01 Appointment of Mr James Clifford Setchell as a director on 2 July 2021
16 Jul 2021 MR01 Registration of charge 125513630002, created on 6 July 2021
14 Jul 2021 MR01 Registration of charge 125513630001, created on 14 July 2021
07 Jul 2021 AD01 Registered office address changed from 21 Anlaby Road Teddington TW11 0PT England to Tallis House 2 Tallis Street London EC4Y 0AB on 7 July 2021
05 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
19 Apr 2021 TM01 Termination of appointment of Joanna Lowther as a director on 7 April 2021
15 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 21 Anlaby Road Teddington TW11 0PT on 29 October 2020