IPONWEB LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

03/12/243 December 2024 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House 148 Edmund Street Birmingham B3 2JR England to 82 st John Street London EC1M 4JN on 2024-12-03

View Document

03/12/243 December 2024 Declaration of solvency

View Document

27/11/2427 November 2024 Resolutions

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rultand House 148 Edmund Street Birmingham B3 2JR on 2023-04-06

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/12/228 December 2022 Termination of appointment of Marcus Whalen as a secretary on 2022-12-08

View Document

20/10/2220 October 2022 Registered office address changed from 16 Garrick Street Covent Garden London WC2E 9BA to 10 Bloomsbury Way London WC1A 2SL on 2022-10-20

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 AUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 AUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CESSATION OF LJUBISA BOGUNOVIC AS A PSC

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR BORIS MOUZYKANTSKII / 04/01/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR BORIS MOUZYKANTSKII / 04/01/2017

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS MOUZYKANTSKII

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS NATALIA GEORGIEVNA MOUZYKANTSKII

View Document

07/04/147 April 2014 SECRETARY APPOINTED MR MARCUS WHALEN

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS MOUZYKANTSKII

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY NATALIA MOUZYKANTSKII

View Document

09/01/149 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MRS NATALIA GEORGIEVNA MOUZYKANTSKII

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY BORIS MOUZYKANTSKII

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR BORIS MOUZYKANTSKII

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIA MOUZYKANTSKII

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA GEORGIEVNA MOUZYKANTSKII / 21/12/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 3 FISHPONDS ROAD KENILWORTH WARWICKSHIRE CV8 1EX

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 43 DE MONTFORT ROAD KENILWORTH WARWICKSHIRE CV8 1DE

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information