Accounts. Accounts type micro entity. |
2024-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-03 |
View Report |
Persons with significant control. Change date: 2023-10-03. Psc name: Mr Graeme Stephen. |
2023-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-01 |
View Report |
Capital. Capital allotment shares. |
2023-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-11 |
View Report |
Persons with significant control. Psc name: Mr Graeme Stephen. Change date: 2021-06-01. |
2021-10-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-02-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-03 |
View Report |
Persons with significant control. Psc name: Mr Graeme Stephen. Change date: 2019-10-03. |
2019-10-03 |
View Report |
Address. New address: 36-38 Botolph Lane London EC3R 8DE. Change date: 2019-02-21. Old address: 8-9 Well Court London EC4M 9DN. |
2019-02-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-03 |
View Report |
Officers. Officer name: Mr Andrew Frederic Harmer. |
2014-07-10 |
View Report |
Address. New address: 8-9 Well Court London EC4M 9DN. Change date: 2014-07-10. Old address: , 8-9 8-9 Well Court, London, EC4M 9DN, England. |
2014-07-10 |
View Report |
Officers. Officer name: Keith Robinson. |
2014-07-10 |
View Report |
Address. Change date: 2014-07-09. New address: 8-9 Well Court London EC4M 9DN. Old address: , 7 Swallow Place, London, W1B 2AG. |
2014-07-09 |
View Report |
Officers. Officer name: Keith Robinson. |
2014-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-31 |
View Report |
Officers. Officer name: Alfred Stirling. |
2013-07-19 |
View Report |
Address. Old address: , 3 Spital Yard, Spital Square, London, E1 6AQ, England. New address: 8-9 Well Court London EC4M 9DN. Change date: 2013-07-19. |
2013-07-19 |
View Report |
Accounts. Accounts type full. |
2013-01-25 |
View Report |
Capital. Capital allotment shares. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-23 |
View Report |
Change of name. Description: Company name changed ipso capital LIMITED\certificate issued on 19/10/12. |
2012-10-19 |
View Report |
Change of name. Change of name notice. |
2012-10-19 |
View Report |
Officers. Officer name: Mr Keith Marshall Robinson. |
2012-10-16 |
View Report |
Officers. Officer name: Mr Alfred Patrick Stirling. |
2012-10-16 |
View Report |
Officers. Officer name: Mr Keith Marshall Robinson. |
2012-10-16 |
View Report |
Officers. Officer name: Phillip Rodgers. |
2012-10-16 |
View Report |
Officers. Officer name: Craig Rochford. |
2012-10-16 |
View Report |
Officers. Officer name: Craig Rochford. |
2012-10-16 |
View Report |
Address. Old address: , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom. Change date: 2012-10-16. New address: 8-9 Well Court London EC4M 9DN. |
2012-10-16 |
View Report |
Officers. Officer name: Mr Graeme Colville Stephen. |
2012-04-27 |
View Report |
Address. New address: 8-9 Well Court London EC4M 9DN. Change date: 2011-11-21. Old address: , Elizabeth House 39 York Road, London, SE1 7NQ. |
2011-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-07 |
View Report |
Accounts. Accounts type full. |
2011-09-01 |
View Report |