IPSUM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Secretary's details changed for Mr Munir Ul Amin Dar on 2021-09-20

View Document

24/09/2124 September 2021 Cessation of Nabeel Butt as a person with significant control on 2021-06-20

View Document

24/09/2124 September 2021 Notification of Munir Al Amin Dar as a person with significant control on 2021-06-20

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-02 with updates

View Document

29/07/2129 July 2021 Appointment of Mr Munir Ul Amin Dar as a secretary on 2021-07-16

View Document

29/07/2129 July 2021 Termination of appointment of Nabeel Butt as a secretary on 2021-07-16

View Document

29/07/2129 July 2021 Termination of appointment of Nabeel Butt as a director on 2021-07-15

View Document

29/07/2129 July 2021 Termination of appointment of Kyriacos Andreas Nicolas as a director on 2021-07-15

View Document

07/07/217 July 2021 Appointment of Mr Munir Al-Amin Dar as a director on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MR KYRIACOS ANDREAS NICOLAS

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/08/1530 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 258 MERTON ROAD LONDON SW18 5JL

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 DISS40 (DISS40(SOAD))

View Document

08/02/148 February 2014 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL BUTT / 21/12/2012

View Document

22/12/1222 December 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED VITAMINS LTD CERTIFICATE ISSUED ON 17/10/11

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 12-50 KINGSGATE ROAD KINGSTON UPON THAMES SURREY KT2 5AA UNITED KINGDOM

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NABEEL BUTT / 02/08/2010

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR NABEEL BUTT

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MAHOMED KATHORIA

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY MAHOMED KATHORIA

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MR MAHOMED KATHORIA

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR MAHOMED KATHORIA

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY MAHOMED KATHORIA

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 409/411 LONDON ROAD MITCHAM SURREY CR4 4BG

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: SUITE A 29 HARLEY STREET LONDON W1G 9QR

View Document

02/08/042 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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