IPRO HOLDINGS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Paul Michael Michael Newman as a director on 2025-04-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/09/2423 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Joseph David Haley as a director on 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Appointment of Mr Neil Owen as a director on 2023-06-09

View Document

09/06/239 June 2023 Termination of appointment of Kristiine Bachmann as a director on 2023-06-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/01/2324 January 2023 Appointment of Ms Kristiine Bachmann as a director on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Erica Yvonne Stepien as a director on 2023-01-24

View Document

16/09/2216 September 2022 Appointment of Mr Joseph David Haley as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of John Martin Deas as a director on 2022-09-15

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-25 with updates

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

22/06/2122 June 2021 ADOPT ARTICLES 01/06/2021

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 ARTICLES OF ASSOCIATION

View Document

22/06/2122 June 2021 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Particulars of variation of rights attached to shares

View Document

09/06/219 June 2021 CESSATION OF JOHN MARTIN DEAS AS A PSC

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTE UK LIMITED

View Document

09/06/219 June 2021 DIRECTOR APPOINTED FRIDA FRYKSTRAND

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR TOMAS FÄLLMAN

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132305650001

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

01/04/211 April 2021 02/03/21 STATEMENT OF CAPITAL GBP 100

View Document

01/04/211 April 2021 02/03/21 STATEMENT OF CAPITAL GBP 5000

View Document

25/03/2125 March 2021 ADOPT ARTICLES 02/03/2021

View Document

25/03/2125 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ARTICLES OF ASSOCIATION

View Document

18/03/2118 March 2021 ADOPT ARTICLES 02/03/2021

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information