IP CORE LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 702 ROMFORD ROAD LONDON E12 5AJ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 30 ANTRIM ROAD WOODLEY READING RG5 3NU ENGLAND

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 702 ROMFORD ROAD LONDON E12 5AJ ENGLAND

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / HUDA AZIM SIDDIQUI / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOAZAM QAISER / 01/06/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOAZAM QAISER / 10/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/144 July 2014 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