IPI GROUP HOLDCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

24/03/2524 March 2025 Resolutions

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

18/03/2518 March 2025 Appointment of Mr Michael Havard as a director on 2025-03-03

View Document

18/12/2418 December 2024 Termination of appointment of Scott Alexander James Bannerman as a director on 2024-12-17

View Document

18/12/2418 December 2024 Appointment of Mr Grant Paul-Florence as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Pascal Adrian Wittet as a director on 2024-12-17

View Document

01/11/241 November 2024 Purchase of own shares.

View Document

01/11/241 November 2024 Purchase of own shares.

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-10-02

View Document

31/10/2431 October 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

09/05/249 May 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

26/01/2426 January 2024 Cessation of Mnl Nominees Limited as a person with significant control on 2023-04-12

View Document

26/01/2426 January 2024 Notification of Bernard Joseph Prentis as a person with significant control on 2023-04-12

View Document

02/10/232 October 2023 Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02

View Document

24/07/2324 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

07/07/237 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

20/05/2320 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

27/04/2327 April 2023 Appointment of Mr Glenn Ronald Christie as a director on 2023-04-12

View Document

26/04/2326 April 2023 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2023-04-06

View Document

26/04/2326 April 2023 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Integration House Turnhams Green Business Park Pincents Lane Calcot Reading RG31 4UH on 2023-04-26

View Document

26/04/2326 April 2023 Notification of Mnl Nominees Limited as a person with significant control on 2023-04-06

View Document

26/04/2326 April 2023 Appointment of Mr Satvinder Singh Sanghera as a director on 2023-04-12

View Document

26/04/2326 April 2023 Appointment of Mr Bernard Joseph Prentis as a director on 2023-04-12

View Document

14/04/2314 April 2023 Registration of charge 147163770001, created on 2023-04-12

View Document

08/03/238 March 2023 Incorporation

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