IPNE LTD - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-24 View Report
Gazette. Gazette notice voluntary. 2022-11-08 View Report
Dissolution. Dissolution application strike off company. 2022-10-27 View Report
Accounts. Accounts amended with made up date. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Accounts. Accounts type unaudited abridged. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Change account reference date company previous shortened. 2021-02-11 View Report
Accounts. Accounts type unaudited abridged. 2020-12-28 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Accounts. Accounts type unaudited abridged. 2020-01-15 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Accounts. Accounts type unaudited abridged. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Officers. Change date: 2018-03-09. Officer name: Paul Brannon. 2018-03-20 View Report
Persons with significant control. Change date: 2018-03-09. Psc name: Mr Simon Brannon. 2018-03-20 View Report
Officers. Change date: 2018-03-09. Officer name: Simon Brannon. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Address. New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Change date: 2015-06-15. Old address: 37th Floor 1 Canada Square Canary Wharf London E14 5AA. 2015-06-15 View Report
Officers. Officer name: Simon Brannon. Change date: 2015-06-15. 2015-06-15 View Report
Officers. Officer name: Paul Brannon. Change date: 2015-06-15. 2015-06-15 View Report
Annual return. With made up date. 2015-04-16 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Officers. Change date: 2012-01-09. Officer name: Simon James Brannon. 2012-01-10 View Report
Officers. Change date: 2012-01-09. Officer name: Paul Raymond Brannon. 2012-01-10 View Report
Address. Change date: 2012-01-10. Old address: 89 Annandale Road London SE10 0JY United Kingdom. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Address. Move registers to sail company. 2010-04-20 View Report
Officers. Officer name: Simon James Brannon. Change date: 2010-04-14. 2010-04-20 View Report
Address. Change sail address company. 2010-04-20 View Report
Change of name. Description: Company name changed area zero LTD\certificate issued on 22/02/10. 2010-02-22 View Report
Change of name. Change of name notice. 2010-02-22 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Annual return. Legacy. 2008-07-03 View Report
Address. Description: Registered office changed on 01/03/2008 from 295 bromyard house bromyard avenue london W3 7BS. 2008-03-01 View Report
Accounts. Accounts type total exemption small. 2008-02-14 View Report