IPSX GROUP LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Davidson House Forbury Square Reading RG1 3EU

View Document

29/08/2429 August 2024 Declaration of solvency

View Document

20/08/2420 August 2024 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Davidson House Forbury Square Reading RG1 3EU on 2024-08-20

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Resolutions

View Document

15/08/2415 August 2024 Termination of appointment of Prism Cosec Limited as a secretary on 2024-08-07

View Document

20/06/2420 June 2024 Termination of appointment of Roland Gaston-Bellegarde as a director on 2024-06-07

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Appointment of Mr Ian Rickwood as a director on 2023-09-29

View Document

11/10/2311 October 2023 Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director on 2023-09-29

View Document

03/08/233 August 2023 Termination of appointment of Robert John Bould as a director on 2023-07-27

View Document

03/08/233 August 2023 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 2023-07-26

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

09/11/229 November 2022 Termination of appointment of Mike Coker as a director on 2022-10-19

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-06-30

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-04-01

View Document

30/03/2230 March 2022 Termination of appointment of Ian Rickwood as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-30

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2022-01-28

View Document

26/01/2226 January 2022 Termination of appointment of David Peter Delaney as a director on 2022-01-18

View Document

26/01/2226 January 2022 Appointment of Mr Roger Delanoy Clarke as a director on 2022-01-18

View Document

26/01/2226 January 2022 Appointment of Mr Mike Coker as a director on 2022-01-18

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

23/06/2123 June 2021 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

17/06/2117 June 2021 Termination of appointment of Charles Henry Knight as a director on 2021-06-17

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR DAVID PETER DELANEY

View Document

21/02/1921 February 2019 SAIL ADDRESS CREATED

View Document

13/02/1913 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 511.19

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 CESSATION OF ANTHONY JOSEPH GAHAN AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 23/01/2019

View Document

21/01/1921 January 2019 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY LINK COMPANY MATTERS LIMITED

View Document

13/11/1813 November 2018 ADOPT ARTICLES 16/10/2018

View Document

07/11/187 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 360.19

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED LONDON REAL ESTATE EXCHANGE LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

19/10/1819 October 2018 CORPORATE SECRETARY APPOINTED LINK COMPANY MATTERS LIMITED

View Document

10/09/1810 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 347.59

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 330.29

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD HAMILTON CROFT-SHARLAND / 19/06/2018

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MARTIN RICHARD HAMILTON CROFT-SHARLAND

View Document

21/05/1821 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 319.78

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COVELL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JUSTIN ERIC MEISSEL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

06/04/186 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 296.34

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

05/01/185 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 293.97

View Document

05/01/185 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 293.21

View Document

05/01/185 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 293.81

View Document

04/01/184 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 293.41

View Document

06/12/176 December 2017 09/11/17 STATEMENT OF CAPITAL GBP 291.89

View Document

06/12/176 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 290.82

View Document

06/12/176 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 293.05

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL THERET

View Document

31/10/1731 October 2017 ADOPT ARTICLES 27/10/2017

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN AXE

View Document

19/06/1719 June 2017 18/04/17 STATEMENT OF CAPITAL GBP 284.97

View Document

19/06/1719 June 2017 21/03/17 STATEMENT OF CAPITAL GBP 283.43

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR IAN RICHARD PAIN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 261.85

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR ROBERT JOHN BOULD

View Document

03/01/173 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 259.85

View Document

03/01/173 January 2017 09/03/16 STATEMENT OF CAPITAL GBP 232.33

View Document

03/01/173 January 2017 23/06/16 STATEMENT OF CAPITAL GBP 246.75

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

03/03/163 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 13/01/16 STATEMENT OF CAPITAL GBP 230.44

View Document

11/12/1511 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 226.66

View Document

03/12/153 December 2015 SUB-DIVISION 28/09/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GAMMELL IVORY / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN AXE / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA BAILEY / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL PATRICK THERET / 02/12/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 7 CASTLE CLOSE LONDON SW19 5NH

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN AXE / 02/12/2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED SIR BRIAN GAMMELL IVORY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CHARLES HENRY KNIGHT

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ROLAND GASTON-BELLEGARDE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR BEVERLEY MICHAEL COVELL

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR IAN JOHN AXE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MS SYLVIA BAILEY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

15/01/1415 January 2014 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