Advanced company searchLink opens in new window

IPG PFP LIMITED PARTNER LIMITED

Company number SC412768

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)
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
02 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
02 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
02 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
22 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed
15 Jan 2014 AP01 Appointment of Alessandro Francesco Nisita as a director
08 Jan 2014 TM01 Termination of appointment of Bruce Wallace as a director
23 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Thomas Donohue as a director
19 Jun 2012 AP01 Appointment of Martha M Spears as a director
19 Jun 2012 AP01 Appointment of Bruce a Wallace as a director
10 Apr 2012 TM01 Termination of appointment of Nicholas Taffinder as a director
03 Apr 2012 AP01 Appointment of Warren Spencer Kay as a director
07 Dec 2011 NEWINC Incorporation