IPSG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 03/01/253 January 2025 | Director's details changed for Miss Zoe Ashfield on 2025-01-02 |
| 03/01/253 January 2025 | Change of details for Miss Zoe Ashfield as a person with significant control on 2025-01-02 |
| 03/01/253 January 2025 | Change of details for Mr Christopher Antony Francis Mariani as a person with significant control on 2025-01-02 |
| 03/01/253 January 2025 | Director's details changed for Mr Christopher Antony Francis Mariani on 2025-01-02 |
| 03/01/253 January 2025 | Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 08/10/248 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-09-30 |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/08/2421 August 2024 | Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31 |
| 21/08/2421 August 2024 | Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-08 with updates |
| 20/08/2420 August 2024 | Termination of appointment of Zoe Ashfield as a secretary on 2024-07-19 |
| 20/08/2420 August 2024 | Change of details for Miss Zoe Ashfield as a person with significant control on 2024-03-31 |
| 20/08/2420 August 2024 | Notification of Christopher Antony Francis Mariani as a person with significant control on 2024-03-31 |
| 20/08/2420 August 2024 | Director's details changed for Miss Zoe Ashfield on 2024-03-31 |
| 09/01/249 January 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 20/01/2120 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 17/06/2017 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 14/10/1914 October 2019 | CURREXT FROM 31/08/2019 TO 30/11/2019 |
| 13/08/1913 August 2019 | SECRETARY APPOINTED MS ZOE ASHFIELD |
| 13/08/1913 August 2019 | APPOINTMENT TERMINATED, SECRETARY SEAN ASHFIELD |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
| 01/08/191 August 2019 | COMPANY NAME CHANGED ZED MUSIC LIMITED CERTIFICATE ISSUED ON 01/08/19 |
| 01/08/191 August 2019 | SAIL ADDRESS CHANGED FROM: 28-30 HIGH STREET SEVENOAKS KENT TN13 1HX ENGLAND |
| 31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 08/10/2018 |
| 31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONY FRANCIS MARIANI / 08/10/2018 |
| 31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY FRANCIS MARIANI / 05/10/2018 |
| 31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 08/10/2018 |
| 14/01/1914 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 27/04/1727 April 2017 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY FRANCIS MARIANI |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/03/163 March 2016 | SAIL ADDRESS CHANGED FROM: 28-30 HIGH STREET SEVENOAKS KENT TN13 1HX ENGLAND |
| 03/03/163 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 18/09/1518 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 08/08/148 August 2014 | SAIL ADDRESS CREATED |
| 08/08/148 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ASHFIELD / 06/07/2014 |
| 28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG UNITED KINGDOM |
| 08/08/138 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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