IPCOM ASSOCIATES LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

11/02/2211 February 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN PRICKETT / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN PRICKETT / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE PRICKETT / 18/10/2019

View Document

18/10/1918 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PRICKETT / 18/10/2019

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN PRICKETT / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 CAPITALS NOT ROLLED UP

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 CAPITALS NOT ROLLED UP

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 £ SR [email protected] 15/11/01

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/00

View Document

08/01/018 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 £ NC 1000/1100 28/11/00

View Document

08/01/018 January 2001 ALTER ARTICLES 28/11/00

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 7 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/11/9925 November 1999 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