1 IP HOLDINGS LLP

Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Location of register of charges has been changed from 26-28 Hammersmith Grove London W6 9BA United Kingdom to 1 Lyric Square Lyric Square London W6 0NB

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Member's details changed for Mr Thomas Leonard Ronald Griffiths on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, LLP MEMBER COURTNEY WELCH GRIFFITHS

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED INGLETON PARTNERS LLP CERTIFICATE ISSUED ON 13/02/19

View Document

13/02/1913 February 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / COURTNEY LANE WELCH / 01/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

18/06/1718 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 16/11/15

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 ANNUAL RETURN MADE UP TO 16/11/14

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 ANNUAL RETURN MADE UP TO 16/11/13

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 LLP MEMBER APPOINTED MISS KERRI MARIE O'REILLY

View Document

04/12/124 December 2012 ANNUAL RETURN MADE UP TO 16/11/12

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: ARGENTUM 2 QUEEN CAROLINE STREET LONDON W6 9DX

View Document

24/11/1124 November 2011 ANNUAL RETURN MADE UP TO 16/11/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED COURTNEY LANE WELCH

View Document

06/12/106 December 2010 SAIL ADDRESS CREATED

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 16/11/10

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS GRIFFITHS / 01/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLMES / 01/12/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, LLP MEMBER COURTNEY WELCH

View Document

21/12/0921 December 2009 LLP MEMBER APPOINTED DAVID JAMES HOLMES

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 69A HAMMERSMITH GROVE LONDON W6 0NE

View Document

16/11/0916 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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