IPE HANWELL LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Confirmation statement made on 2025-01-10 with updates

View Document

26/07/2526 July 2025 Appointment of Mr Yadvinder Singh Sandhu as a director on 2025-01-10

View Document

26/07/2526 July 2025 Termination of appointment of Joshua Daniel Reuben as a director on 2025-06-27

View Document

26/07/2526 July 2025 Cessation of Ipe Capital Limited as a person with significant control on 2025-01-10

View Document

26/07/2526 July 2025 Notification of Yadvinder Singh Sandhu as a person with significant control on 2025-01-10

View Document

26/07/2526 July 2025 Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 6 Westbury Road Feltham TW13 5HQ on 2025-07-26

View Document

15/07/2515 July 2025 Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2024-09-25

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/09/2425 September 2024 Notification of Ipe Capital Limited as a person with significant control on 2024-04-01

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2418 July 2024

View Document

18/07/2418 July 2024

View Document

18/07/2418 July 2024

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-29

View Document

08/04/228 April 2022 Termination of appointment of Crabtree Pm Limited as a secretary on 2022-01-01

View Document

08/04/228 April 2022 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 4th Floor 73 New Bond Street London W1S 1RS on 2022-04-08

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/04/224 April 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Appointment of Crabtree Pm Limited as a secretary on 2022-01-01

View Document

17/01/2217 January 2022 Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 2022-01-17

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112420260003

View Document

16/01/2016 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/2016 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112420260002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112420260001

View Document

08/03/188 March 2018 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