IPSECKEY RECORD 56 LTD

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

08/04/258 April 2025 Cessation of Benny Samuelsen as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Designated Agent 01 Limited as a person with significant control on 2025-04-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/04/2413 April 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Director's details changed for Mr Goce Bocevski on 2024-04-02

View Document

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

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Frei Eric Larsson Leufvén as a director on 2023-06-12

View Document

13/06/2313 June 2023 Appointment of Mr Goce Bocevski as a director on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on 2023-06-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

29/03/2229 March 2022 Registered office address changed to PO Box 4385, 11531185: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-29

View Document

24/01/2224 January 2022 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2022-01-15

View Document

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

View Accounts

20/12/2120 December 2021 Notification of Designated Agent 01 Limited as a person with significant control on 2021-12-08

View Document

15/11/2115 November 2021 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on 2021-11-15

View Document

12/11/2112 November 2021 Appointment of Mr. Frei Eric Larsson Leufvén as a director on 2021-11-01

View Document

12/11/2112 November 2021 Termination of appointment of Benny Samuelsen as a director on 2021-11-12

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

22/08/1822 August 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

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