IPRESCRIBE EXERCISE DIGITAL LTD

Company Documents

DateDescription
09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Statement of affairs

View Document

09/10/249 October 2024 Registered office address changed from Peoples Mission Hall 20-30 Whitechapel Road London E1 1EW England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-10-09

View Document

09/10/249 October 2024 Resolutions

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Change of details for Mr David Anthony Giampaolo as a person with significant control on 2023-05-31

View Document

29/04/2429 April 2024 Director's details changed for Mr David Anthony Giampaolo on 2023-05-31

View Document

29/04/2429 April 2024 Director's details changed for Ms Grace Mcnamara on 2022-05-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

29/04/2429 April 2024 Change of details for Ms Grace Mcnamara as a person with significant control on 2022-05-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Termination of appointment of Carron Jacinta Manning as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Lewis Matthew Manning as a director on 2022-05-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

03/05/223 May 2022 Notification of David Anthony Giampaolo as a person with significant control on 2022-01-20

View Document

29/04/2229 April 2022 Notification of Grace Mcnamara as a person with significant control on 2022-01-20

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Amended accounts for a small company made up to 2021-04-30

View Document

29/07/2129 July 2021 Registered office address changed from 111 Beaconfield Road Epping Essex CM16 5AT United Kingdom to People's Mission Hall X and Why 20-30 Whitechapel Road London E1 1EW on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from People's Mission Hall X and Why 20-30 Whitechapel Road London E1 1EW England to Peoples Mission Hall 20-30 Whitechapel Road London E1 1EW on 2021-07-29

View Document

28/05/2128 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 07/05/21 STATEMENT OF CAPITAL GBP 4.32096

View Document

19/05/2119 May 2021 10/05/21 STATEMENT OF CAPITAL GBP 4.4748

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 29/03/21 STATEMENT OF CAPITAL GBP 3.42037

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MS GRACE MCNAMARA

View Document

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 SECOND FILED SH01 - 22/12/20 STATEMENT OF CAPITAL GBP 3.29981

View Document

23/12/2023 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 3.01409

View Document

30/06/2030 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/2019 June 2020 SUB-DIVISION 10/06/20

View Document

19/06/2019 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/2018 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 3.01409

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR TIMOTHY EYLES

View Document

14/02/2014 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 2.6

View Document

05/11/195 November 2019 SUB-DIVISION 09/10/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DAVID GIAMPAOLO

View Document

24/10/1924 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 2.32

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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