THE IP ASSET PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Director's details changed for Mr Nicholas Paul Silvester on 2024-09-30 |
16/05/2516 May 2025 | Director's details changed for Mr Ian Mark Bingham on 2025-01-31 |
07/05/257 May 2025 | Appointment of Mr Ian Mark Bingham as a director on 2025-01-31 |
24/01/2524 January 2025 | Notification of Ian Bingham as a person with significant control on 2016-12-30 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-16 with updates |
15/01/2515 January 2025 | Notification of Ip Asset Group Limited as a person with significant control on 2024-09-30 |
15/01/2515 January 2025 | Cessation of Ip Asset Holdings Limited as a person with significant control on 2024-09-30 |
15/01/2515 January 2025 | Notification of Black Lake Group Limited as a person with significant control on 2024-09-30 |
15/01/2515 January 2025 | Cessation of Ian Mark Bingham as a person with significant control on 2024-09-30 |
17/12/2417 December 2024 | Appointment of Mr Nicholas Paul Silvester as a director on 2024-09-30 |
17/12/2417 December 2024 | Termination of appointment of Ian Mark Bingham as a director on 2024-09-30 |
17/12/2417 December 2024 | Appointment of Mr Samuel Auty as a director on 2024-09-30 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Termination of appointment of John David Charles Gregory as a director on 2023-12-31 |
19/01/2419 January 2024 | Termination of appointment of Isobel Clare Creek as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
12/12/2312 December 2023 | Cessation of Ip Asset Llp as a person with significant control on 2016-12-30 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
12/12/2212 December 2022 | Notification of Ip Asset Holdings Limited as a person with significant control on 2016-12-30 |
12/12/2212 December 2022 | Notification of Ian Bingham as a person with significant control on 2016-12-30 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | DIRECTOR APPOINTED MRS ISOBEL CLARE CREEK |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR JOHN DAVID CHARLES GREGORY |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/12/1915 December 2019 | ADOPT ARTICLES 06/12/2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNES |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MICHAEL ICELY / 13/02/2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL ELLIS |
07/08/177 August 2017 | DIRECTOR APPOINTED MR PHILIP MICHAEL BARNES |
25/01/1725 January 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 1100 |
25/01/1725 January 2017 | ADOPT ARTICLES 30/12/2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1424 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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