I.P.P.R. TRADING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Appointment of Mr Harry Quilter-Pinner as a director on 2024-08-09

View Document

13/08/2413 August 2024 Notification of Victor Olufemi Adebowale as a person with significant control on 2024-05-01

View Document

13/08/2413 August 2024 Appointment of Lord Victor Olufemi Adebowale as a director on 2024-05-01

View Document

13/08/2413 August 2024 Change of details for Lord Victor Olufemi Adebowale as a person with significant control on 2024-05-01

View Document

13/08/2413 August 2024 Notification of Harry Quilter-Pinner as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Cessation of Kirsty Mcneill as a person with significant control on 2024-05-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Johanna Carys Roberts as a director on 2024-08-09

View Document

09/08/249 August 2024 Termination of appointment of Kirsty Jane Mcneill as a director on 2024-05-01

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/11/2310 November 2023 Appointment of Kirsty Jane Mcneill as a director on 2023-11-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

27/07/2327 July 2023 Registered office address changed from 14 Buckingham Street London WC2N 6DF to 8 Storeys Gate London SW1P 3AY on 2023-07-27

View Document

25/07/2325 July 2023 Notification of Kirsty Mcneill as a person with significant control on 2023-07-11

View Document

21/07/2321 July 2023 Termination of appointment of Jess Search as a director on 2023-07-11

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Institute for Public Policy Research as a director on 2009-10-01

View Document

28/07/2128 July 2021 Notification of Institute for Public Policy Research as a person with significant control on 2016-10-01

View Document

27/07/2127 July 2021 Appointment of Institute for Public Policy Research as a director on 2009-10-01

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DELANEY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEONARD EATWELL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED LORD JOHN LEONARD EATWELL

View Document

27/06/1727 June 2017 CESSATION OF ANDREW ADONIS AS A PSC

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR PAUL DELANEY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY EMMA PORTEOUS

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR THOMAS KIBASI

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE

View Document

28/07/1528 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MS EMMA PORTEOUS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY JANE SMITH

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED LORD ANDREW ADONIS

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PURNELL

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY JANE ROBERTS

View Document

18/08/1118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EATWELL

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR NICK PEARCE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HARKER

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAREY OPPENHEIM

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JAMES MARK DAKIN PURNELL

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 30-32 SOUTHAMPTON STREET LONDON WC2E 7RA

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREY OPPENHEIM / 26/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 26/07/2010

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 SECRETARY APPOINTED DAME JANE ELISABETH ROBERTS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS PEARCE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR NICK PEARCE

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR JOHN CROWTHER MAKINSON

View Document

26/02/0826 February 2008 SECRETARY APPOINTED JANE SMITH

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED LISA HARKER

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED CAREY OPPENHEIM

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 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


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