IP FORENSICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
30/12/2430 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HYDE LODGE HYDE CHALFORD STROUD GLOUCESTERSHIRE GL6 8NZ |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | 04/11/14 STATEMENT OF CAPITAL GBP 1000 |
13/11/1413 November 2014 | DIRECTOR APPOINTED MR JOSEPH CULLY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
01/02/131 February 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN SMITH |
01/02/131 February 2013 | SECRETARY APPOINTED MR PAUL JONATHAN THOMAS |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 5 - 6 HARINGTON PLACE BATH BA1 1HF |
30/03/1230 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
25/11/1125 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LIAM MALLEN / 31/10/2009 |
23/02/1023 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
23/11/0923 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/03/0911 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/03/0826 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR APPOINTED PAUL JONATHAN THOMAS |
03/07/073 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 1 ELM GROVE LOWER SWAINSWICK BATH BA1 7AZ |
01/02/071 February 2007 | DIRECTOR RESIGNED |
01/02/071 February 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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