I.P. INTEGRATION HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2520 June 2025 | |
| 20/06/2520 June 2025 | |
| 20/06/2520 June 2025 | |
| 20/06/2520 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
| 23/07/2423 July 2024 | |
| 23/07/2423 July 2024 | |
| 23/07/2423 July 2024 | |
| 23/07/2423 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
| 10/07/2410 July 2024 | |
| 10/07/2410 July 2024 | |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-14 with updates |
| 03/10/233 October 2023 | Termination of appointment of James Oliver Hutchings as a secretary on 2023-10-02 |
| 03/10/233 October 2023 | Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02 |
| 23/05/2323 May 2023 | Change of share class name or designation |
| 22/05/2322 May 2023 | Resolutions |
| 22/05/2322 May 2023 | Resolutions |
| 22/05/2322 May 2023 | Resolutions |
| 12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
| 10/05/2310 May 2023 | Memorandum and Articles of Association |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 10/05/2310 May 2023 | Resolutions |
| 26/04/2326 April 2023 | Cessation of Bernard Joseph Prentis as a person with significant control on 2023-04-12 |
| 26/04/2326 April 2023 | Notification of Ipi Group Finance Limited as a person with significant control on 2023-04-12 |
| 21/04/2321 April 2023 | Registration of charge 130184210002, created on 2023-04-12 |
| 15/04/2315 April 2023 | Group of companies' accounts made up to 2022-09-30 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-11-14 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 18/02/2118 February 2021 | 29/01/21 STATEMENT OF CAPITAL GBP 862.2 |
| 17/02/2117 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 11/02/2111 February 2021 | SECRETARY APPOINTED MR JAMES OLIVER HUTCHINGS |
| 09/02/219 February 2021 | ADOPT ARTICLES 26/01/2021 |
| 09/02/219 February 2021 | DIRECTOR APPOINTED MR GLENN RONALD CHRISTIE |
| 09/02/219 February 2021 | DIRECTOR APPOINTED MR DAVID JOHN GLASGOW |
| 09/02/219 February 2021 | DIRECTOR APPOINTED MRS LISA FRADIN |
| 09/02/219 February 2021 | DIRECTOR APPOINTED SATVINDER SINGH SANGHERA |
| 09/02/219 February 2021 | ARTICLES OF ASSOCIATION |
| 29/01/2129 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130184210001 |
| 16/11/2016 November 2020 | CURRSHO FROM 30/11/2021 TO 30/09/2021 |
| 15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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