IP TEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from 40 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF England to Compass House (Ground Floor) 60 Priestly Road Guildford GU2 7AG on 2025-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

19/07/2419 July 2024 Registration of charge 058221550005, created on 2024-07-15

View Document

08/07/248 July 2024 Particulars of variation of rights attached to shares

View Document

08/07/248 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Termination of appointment of Andrew Michael Middleton as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of John Richard Mace as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Barry James Mulady as a director on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Richard Thomas Denyer as a director on 2024-07-03

View Document

04/07/244 July 2024 Cessation of Richard Thomas Denyer as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Andrew Michael Middleton as a secretary on 2024-07-03

View Document

04/07/244 July 2024 Cessation of Andrew Michael Middleton as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Luca Civita as a director on 2024-07-03

View Document

04/07/244 July 2024 Cessation of John Richard Mace as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Notification of Faraday Bidco Limited as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Franco Prestigiacomo as a director on 2024-07-03

View Document

01/07/241 July 2024 Satisfaction of charge 058221550004 in full

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Director's details changed for Mr John Richard Mace on 2023-11-22

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

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

View Accounts

02/11/212 November 2021 Director's details changed for Mr Richard Thomas Denyer on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr John Richard Mace on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Demos Christopher Malaos on 2021-11-02

View Document

29/10/2129 October 2021 Appointment of Dr Conor Mccarthy as a director on 2021-10-14

View Document

29/10/2129 October 2021 Appointment of Mr Demos Christopher Malaos as a director on 2021-10-01

View Document

14/07/2114 July 2021 Registered office address changed from Unit 8 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE to 40 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF on 2021-07-14

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058221550004

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL MIDDLETON / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MIDDLETON / 01/05/2015

View Document

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS DENYER / 01/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MIDDLETON / 01/05/2010

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MACE / 01/05/2010

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 GBP IC 10000/9500 28/07/09 GBP SR 500@1=500

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 15 THE PINES BROAD STREET GUILDFORD SURREY GU3 3BH

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/07/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0615 September 2006 COMPANY NAME CHANGED FABMAX LIMITED CERTIFICATE ISSUED ON 15/09/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 £ NC 1000/10000 17/08/

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 STUDLAND ROAD KINGSTON UPON THAMES SURREY KT2 5HJ

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 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