INTELLECTUAL PROPERTY AND DATA LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 New | Application to strike the company off the register |
03/06/253 June 2025 New | Confirmation statement made on 2025-06-01 with updates |
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-05-28 |
28/02/2528 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-28 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID BAMFORTH |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH |
15/06/1615 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/06/1528 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF |
20/06/1420 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/05/1310 May 2013 | COMPANY NAME CHANGED FACEPARTY (AND ASSOCIATED MISDEMEANORS) LTD CERTIFICATE ISSUED ON 10/05/13 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/07/1212 July 2012 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM |
15/06/1215 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM TAYLORS PIECE 9-11 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA ENGLAND |
10/05/1110 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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