IP MANAGEMENT RESOURCES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/10/217 October 2021 Registered office address changed from The Retreat Western Road Silver End Witham CM8 3SD England to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2021-10-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE CHESTNUTS LANHAM GREEN CRESSING BRAINTREE ESSEX CM77 8DT

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS DONNA GAIL HOLLOCKS

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

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

View Accounts

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/09/1215 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 COMPANY NAME CHANGED INTERESTING PROJECTS LIMITED CERTIFICATE ISSUED ON 01/12/03

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

24/09/0124 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 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