INTELLECTUAL PROPERTY MANAGERS LLP

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Betasteps Llc as a member on 2024-08-25

View Document

02/09/242 September 2024 Appointment of Alphasteps Llc as a member on 2024-08-25

View Document

20/08/2420 August 2024 Termination of appointment of Cametus Partners Gmbh as a member on 2024-08-16

View Document

20/08/2420 August 2024 Termination of appointment of International Corporate Shareholders Llc as a member on 2024-08-16

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM CLIFFORD HOUSE SUITE 48 7-9 CLIFFORD STREET YORK YORK YO1 9RA

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/08/1726 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, NO UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 11/03/14

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/07/1317 July 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 ANNUAL RETURN MADE UP TO 11/03/13

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM FLOOR 4 1 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 ANNUAL RETURN MADE UP TO 11/03/12

View Document

29/06/1229 June 2012 CORPORATE LLP MEMBER APPOINTED CAMETUS PARTNERS GMBH

View Document

29/06/1229 June 2012 CORPORATE LLP MEMBER APPOINTED INTERNATIONAL CORPORATE SHAREHOLDERS LLC

View Document

11/03/1111 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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