IPSUM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

01/05/241 May 2024 Director's details changed for Richard Marlow on 2024-01-31

View Document

01/05/241 May 2024 Change of details for Richard Marlow as a person with significant control on 2024-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

12/05/2312 May 2023 Change of details for Mr Keith Robin Cottam as a person with significant control on 2023-05-03

View Document

12/05/2312 May 2023 Change of details for Richard Marlow as a person with significant control on 2023-05-03

View Document

12/05/2312 May 2023 Director's details changed for Richard Marlow on 2023-05-03

View Document

12/05/2312 May 2023 Director's details changed for Mr Keith Robin Cottam on 2023-05-03

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

05/05/235 May 2023 Change of details for Richard Marlow as a person with significant control on 2017-05-15

View Document

05/05/235 May 2023 Change of details for Mr Keith Robin Cottam as a person with significant control on 2017-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM DA VINCI SUITE PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORNTON-DEES / 18/07/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARLOW

View Document

10/05/1810 May 2018 CESSATION OF DAVID MARK NEWBOROUGH AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH COTTAM

View Document

22/03/1822 March 2018 SUB-DIVISION 15/05/17

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 DIRECTOR APPOINTED RICHARD MARLOW

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR KEITH ROBIN COTTAM

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBOROUGH

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG ENGLAND

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED CHRISTOPHER JOHN THORNTON-DEES

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED ASH 166 LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

05/05/175 May 2017 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