THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Change of details for Mr John Edward Donohoe as a person with significant control on 2023-11-03 |
03/01/253 January 2025 | Full accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Register inspection address has been changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF |
25/10/2425 October 2024 | Registered office address changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 2024-10-25 |
18/07/2418 July 2024 | Registered office address changed from 107 Cheapside London EC2V 6DN England to 2nd Floor 29-30 Cornhill London EC3V 3nd on 2024-07-18 |
09/07/249 July 2024 | Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London EC3V 3nd |
31/05/2431 May 2024 | Appointment of Mr Chris Atkinson as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Jonathan Edward Stark Greenwold as a director on 2024-05-31 |
08/02/248 February 2024 | Full accounts made up to 2023-03-31 |
03/01/243 January 2024 | Termination of appointment of Chris Oliver Jaegemann as a director on 2023-12-22 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
03/11/233 November 2023 | Change of details for Mr John Edward Donohoe as a person with significant control on 2023-10-31 |
05/12/225 December 2022 | Registration of charge 116867130001, created on 2022-11-18 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
25/10/2225 October 2022 | Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ |
07/04/227 April 2022 | Full accounts made up to 2021-12-31 |
06/12/216 December 2021 | Termination of appointment of Brian Russell Odendaal as a director on 2021-12-03 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
28/05/2028 May 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOOSTE |
24/09/1924 September 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GRANT HEAD |
05/09/195 September 2019 | 25/06/19 STATEMENT OF CAPITAL GBP 1001 |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR JONATHAN EDWARD STARK GREENWOLD |
18/12/1818 December 2018 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
20/11/1820 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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