IP TECHNOLOGY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mrs Esther Fernandez Morilla as a director on 2025-04-06

View Document

06/05/256 May 2025 Termination of appointment of Jon Osborne Stewart as a director on 2025-04-06

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from 4 Little Hyde Hall Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX England to 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 8AP on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JON OSBOURNE STEWART / 23/04/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON OSBOURNE STEWART / 23/04/2018

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8AP

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR JON OSBOURNE STEWART / 01/01/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON OSBOURNE STEWART / 01/01/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JON OSBOURNE STEWART

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON OSBORNE STEWART

View Document

23/04/1823 April 2018 CESSATION OF GRAHAME POLLOCK STEWART AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED GRAHAME POLLOCK STEWART

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/098 September 2009 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