IPI GROUP HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Group of companies' accounts made up to 2024-09-30 |
29/04/2529 April 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Resolutions |
14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-03-03 |
24/03/2524 March 2025 | Resolutions |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-07 with updates |
18/03/2518 March 2025 | Appointment of Mr Michael Havard as a director on 2025-03-03 |
18/12/2418 December 2024 | Termination of appointment of Scott Alexander James Bannerman as a director on 2024-12-17 |
18/12/2418 December 2024 | Appointment of Mr Grant Paul-Florence as a director on 2024-12-17 |
18/12/2418 December 2024 | Termination of appointment of Pascal Adrian Wittet as a director on 2024-12-17 |
01/11/241 November 2024 | Purchase of own shares. |
01/11/241 November 2024 | Purchase of own shares. |
31/10/2431 October 2024 | Cancellation of shares. Statement of capital on 2024-10-02 |
31/10/2431 October 2024 | Cancellation of shares. Statement of capital on 2024-09-30 |
08/07/248 July 2024 | Full accounts made up to 2023-09-30 |
10/05/2410 May 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
09/05/249 May 2024 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with updates |
26/01/2426 January 2024 | Cessation of Mnl Nominees Limited as a person with significant control on 2023-04-12 |
26/01/2426 January 2024 | Notification of Bernard Joseph Prentis as a person with significant control on 2023-04-12 |
02/10/232 October 2023 | Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02 |
24/07/2324 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-12 |
07/07/237 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-12 |
20/05/2320 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-12 |
12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-05-12 |
12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
10/05/2310 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
27/04/2327 April 2023 | Appointment of Mr Glenn Ronald Christie as a director on 2023-04-12 |
26/04/2326 April 2023 | Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2023-04-06 |
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 |
26/04/2326 April 2023 | Notification of Mnl Nominees Limited as a person with significant control on 2023-04-06 |
26/04/2326 April 2023 | Appointment of Mr Satvinder Singh Sanghera as a director on 2023-04-12 |
26/04/2326 April 2023 | Appointment of Mr Bernard Joseph Prentis as a director on 2023-04-12 |
14/04/2314 April 2023 | Registration of charge 147163770001, created on 2023-04-12 |
08/03/238 March 2023 | Incorporation |
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