IP SOCKET LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Alec Mark Milton as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Registered office address changed from Essex House 7-8 the Shrubberies London E18 1BD United Kingdom to 258 Field End Road Lotuswise Suite, Ferrari House Ruislip HA4 9UU on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Alec Mark Milton as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Director's details changed for Mr Alec Mark Milton on 2022-02-07

View Document

09/02/229 February 2022 Director's details changed for Mr Alec Mark Milton on 2022-02-01

View Document

09/02/229 February 2022 Director's details changed for Mr Alec Mark Milton on 2022-02-07

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

01/02/211 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLIN MILTON

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MISS ASHLIN NICOLE MILTON

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information