INTERNATIONAL PROJECT MANAGEMENT CONSORTIUM LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Director's details changed for Dr Serkan Ceylan on 2025-02-28

View Document

11/03/2511 March 2025 Cessation of Liam Peter Enticknap as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Liam Enticknap as a secretary on 2025-02-28

View Document

11/03/2511 March 2025 Notification of Serkan Ceylan as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Registered office address changed from 62 Atlantic Close Southampton SO14 3TB England to C/O Online Account Filing, 42-44 Bishopsgate London EC2N 4AH on 2025-03-11

View Document

11/03/2511 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/03/2511 March 2025 Termination of appointment of Liam Peter Enticknap as a director on 2025-02-28

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

15/09/2215 September 2022 Change of details for Mr Liam Peter Enticknap as a person with significant control on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Dr Serkan Ceylan as a director on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PETER ENTICKNAP

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART BRUCE-LOW

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O STEWART BRUCE-LOW 44 KIMBER HOUSE 118 HIGH STREET SOUTHAMPTON SO14 2EB ENGLAND

View Document

30/08/1730 August 2017 CESSATION OF STEWART SAUNDERS BRUCE-LOW AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED PROFESSOR STEWART SAUNDERS BRUCE-LOW

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O STEWART BRUCE-LOW 118 KIMBER HOUSE NR 44 HIGH STREET SOUTHAMPTON SO14 2EB ENGLAND

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MR LIAM ENTICKNAP

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE-MARIE LOVETT-KERR

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY KATIE-MARIE LOVETT-KERR

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR LIAM ENTICKNAP

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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