IP LABS COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Order of court to wind up

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Statement of affairs

View Document

19/08/2419 August 2024 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Change of details for Mafalda Solomon as a person with significant control on 2023-09-01

View Document

25/01/2425 January 2024 Director's details changed for Mr Carel Solomon on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-29

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 9490 PO BOX 6945 LONDON W1A 6US

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 22/09/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 22/09/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 30/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 22/09/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR CAREL SOLOMON / 02/11/2018

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1429 September 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