IPE HANWELL LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/07/2526 July 2025 | Confirmation statement made on 2025-01-10 with updates |
| 26/07/2526 July 2025 | Appointment of Mr Yadvinder Singh Sandhu as a director on 2025-01-10 |
| 26/07/2526 July 2025 | Termination of appointment of Joshua Daniel Reuben as a director on 2025-06-27 |
| 26/07/2526 July 2025 | Cessation of Ipe Capital Limited as a person with significant control on 2025-01-10 |
| 26/07/2526 July 2025 | Notification of Yadvinder Singh Sandhu as a person with significant control on 2025-01-10 |
| 26/07/2526 July 2025 | Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 6 Westbury Road Feltham TW13 5HQ on 2025-07-26 |
| 15/07/2515 July 2025 | Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2024-09-25 |
| 27/09/2427 September 2024 | Annual accounts for year ending 27 Sep 2024 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
| 25/09/2425 September 2024 | Notification of Ipe Capital Limited as a person with significant control on 2024-04-01 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-03-31 |
| 18/07/2418 July 2024 | |
| 18/07/2418 July 2024 | |
| 18/07/2418 July 2024 | |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 15/01/2415 January 2024 | |
| 15/01/2415 January 2024 | |
| 15/01/2415 January 2024 | |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2022-03-31 |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
| 23/08/2323 August 2023 | Compulsory strike-off action has been suspended |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-29 |
| 08/04/228 April 2022 | Termination of appointment of Crabtree Pm Limited as a secretary on 2022-01-01 |
| 08/04/228 April 2022 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 4th Floor 73 New Bond Street London W1S 1RS on 2022-04-08 |
| 04/04/224 April 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 04/04/224 April 2022 | |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Appointment of Crabtree Pm Limited as a secretary on 2022-01-01 |
| 17/01/2217 January 2022 | Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 2022-01-17 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112420260003 |
| 16/01/2016 January 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
| 16/01/2016 January 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19 |
| 07/01/207 January 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
| 07/01/207 January 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112420260002 |
| 02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112420260001 |
| 08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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