INTERNET PRIVACY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Previous accounting period extended from 2024-02-28 to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Appointment of Mrs Susan Helen Solomon as a secretary on 2024-02-12

View Document

24/04/2424 April 2024 Termination of appointment of Alan Martin Solomon as a secretary on 2024-02-12

View Document

24/04/2424 April 2024 Termination of appointment of Alan Martin Solomon as a director on 2024-02-12

View Document

24/04/2424 April 2024 Change of details for Dr Alan Martin Solomon as a person with significant control on 2024-02-12

View Document

24/04/2424 April 2024 Notification of Susan Helen Solomon as a person with significant control on 2024-02-12

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1426 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
C/O BIRKETTS LLP
BRIERLY PLACE NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
UNITED KINGDOM

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 AUDITOR'S RESIGNATION

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM WOLLASTONS LLP, BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MARTIN SOLOMON / 29/09/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ALAN MARTIN SOLOMON / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN SOLOMON / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MARTIN SOLOMON / 02/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN SOLOMON / 02/09/2010

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SOLOMON / 16/01/2009

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN SOLOMON / 16/01/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED NOTSALLOW SEVENTY-SEVEN LIMITED CERTIFICATE ISSUED ON 31/10/96

View Document

13/09/9613 September 1996 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