IPRO HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of Mr Paul Michael Michael Newman as a director on 2025-04-01 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
23/09/2423 September 2024 | Accounts for a medium company made up to 2023-12-31 |
17/05/2417 May 2024 | Termination of appointment of Joseph David Haley as a director on 2024-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
12/06/2312 June 2023 | Appointment of Mr Neil Owen as a director on 2023-06-09 |
09/06/239 June 2023 | Termination of appointment of Kristiine Bachmann as a director on 2023-06-09 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
24/01/2324 January 2023 | Appointment of Ms Kristiine Bachmann as a director on 2023-01-24 |
24/01/2324 January 2023 | Termination of appointment of Erica Yvonne Stepien as a director on 2023-01-24 |
16/09/2216 September 2022 | Appointment of Mr Joseph David Haley as a director on 2022-09-15 |
16/09/2216 September 2022 | Termination of appointment of John Martin Deas as a director on 2022-09-15 |
06/04/226 April 2022 | Confirmation statement made on 2022-02-25 with updates |
12/01/2212 January 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
22/06/2122 June 2021 | ADOPT ARTICLES 01/06/2021 |
22/06/2122 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | ARTICLES OF ASSOCIATION |
22/06/2122 June 2021 | VARYING SHARE RIGHTS AND NAMES |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Change of share class name or designation |
21/06/2121 June 2021 | Particulars of variation of rights attached to shares |
09/06/219 June 2021 | CESSATION OF JOHN MARTIN DEAS AS A PSC |
09/06/219 June 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN |
09/06/219 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTE UK LIMITED |
09/06/219 June 2021 | DIRECTOR APPOINTED FRIDA FRYKSTRAND |
09/06/219 June 2021 | DIRECTOR APPOINTED MR TOMAS FÄLLMAN |
28/05/2128 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132305650001 |
25/05/2125 May 2021 | DIRECTOR APPOINTED MR PAUL NEWMAN |
01/04/211 April 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 100 |
01/04/211 April 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 5000 |
25/03/2125 March 2021 | ADOPT ARTICLES 02/03/2021 |
25/03/2125 March 2021 | ARTICLES OF ASSOCIATION |
18/03/2118 March 2021 | ARTICLES OF ASSOCIATION |
18/03/2118 March 2021 | ADOPT ARTICLES 02/03/2021 |
26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company