INNOVATION PROGRAMMES & PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr Robin Forsyth Grant on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Richard John Beaven on 2025-01-10

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

10/04/2310 April 2023 Termination of appointment of Simon John Bennett as a director on 2023-03-27

View Document

10/04/2310 April 2023 Cessation of Coyson Marlin Limited as a person with significant control on 2023-03-27

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Satisfaction of charge 050657540001 in full

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

22/11/2122 November 2021 Notification of Coyson Marlin Limited as a person with significant control on 2018-04-01

View Document

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

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BENNETT / 01/10/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BEAVEN / 01/10/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FORSYTH GRANT / 01/10/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY LIANNE DEWAR

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR ROBIN FORSYTH GRANT

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050657540001

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR SIMON JOHN BENNETT

View Document

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN GRANT

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RCIHARD JOHN BEAVEN / 31/05/2017

View Document

02/06/172 June 2017 SECRETARY APPOINTED MRS LIANNE DEWAR

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/04/1623 April 2016 DIRECTOR APPOINTED MR RCIHARD JOHN BEAVEN

View Document

23/04/1623 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/04/1623 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 COMPANY NAME CHANGED INNOVATION PROGRAMME MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ROBIN FORSYTH GRANT

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

26/12/1326 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER / 18/02/2013

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER / 31/07/2010

View Document

17/05/1117 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN FORSYTH GRANT / 01/01/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAWKINS / 01/01/2010

View Document

02/06/102 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLER / 01/01/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM UNIT 14 WROTHAM BUSINESS PARK WROTHAM PARK BARNET HERTFORDSHIRE EN5 4SZ

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBIN GRANT / 01/09/2007

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 25 LONDON FRUIT & WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6EX

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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