INSTITUTE OF DATA PRIVACY PRACTITIONERS

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/09/2227 September 2022 Registered office address changed from 13a Stephenson Court ,Fraser Road Priory Business Park Bedford MK44 3WH England to 45 Willow Way Ampthill Bedford MK45 2SL on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Joyce Patricia Allen on 2022-08-01

View Document

27/09/2227 September 2022 Change of details for Mrs Joyce Patricia Allen as a person with significant control on 2022-08-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA LANDMAN / 01/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA LANDMAN / 01/11/2017

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE PATRICIA LANDMAN / 01/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT LANDMAN / 01/11/2017

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM WEST ONE GF3 63-67 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 2FG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 02/01/16 NO MEMBER LIST

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 02/01/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 02/01/14 NO MEMBER LIST

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT LANDMAN / 16/10/2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 02/01/13 NO MEMBER LIST

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 02/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG UNITED KINGDOM

View Document

24/01/1124 January 2011 02/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 18/01/10 NO MEMBER LIST

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 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