IPSG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

03/01/253 January 2025 Director's details changed for Miss Zoe Ashfield on 2025-01-02

View Document

03/01/253 January 2025 Change of details for Miss Zoe Ashfield as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Change of details for Mr Christopher Antony Francis Mariani as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mr Christopher Antony Francis Mariani on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

08/10/248 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-09-30

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Zoe Ashfield as a secretary on 2024-07-19

View Document

20/08/2420 August 2024 Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31

View Document

20/08/2420 August 2024 Notification of Christopher Antony Francis Mariani as a person with significant control on 2024-03-31

View Document

20/08/2420 August 2024 Director's details changed for Miss Zoe Ashfield on 2024-03-31

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/01/2120 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Document

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MS ZOE ASHFIELD

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY SEAN ASHFIELD

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/08/191 August 2019 COMPANY NAME CHANGED ZED MUSIC LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

01/08/191 August 2019 SAIL ADDRESS CHANGED FROM: 28-30 HIGH STREET SEVENOAKS KENT TN13 1HX ENGLAND

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 08/10/2018

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONY FRANCIS MARIANI / 08/10/2018

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY FRANCIS MARIANI / 05/10/2018

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 08/10/2018

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY FRANCIS MARIANI

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: 28-30 HIGH STREET SEVENOAKS KENT TN13 1HX ENGLAND

View Document

03/03/163 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/09/1518 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 SAIL ADDRESS CREATED

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 06/07/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG UNITED KINGDOM

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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