THE IP ASSET PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Nicholas Paul Silvester on 2024-09-30

View Document

16/05/2516 May 2025 Director's details changed for Mr Ian Mark Bingham on 2025-01-31

View Document

07/05/257 May 2025 Appointment of Mr Ian Mark Bingham as a director on 2025-01-31

View Document

24/01/2524 January 2025 Notification of Ian Bingham as a person with significant control on 2016-12-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

15/01/2515 January 2025 Notification of Ip Asset Group Limited as a person with significant control on 2024-09-30

View Document

15/01/2515 January 2025 Cessation of Ip Asset Holdings Limited as a person with significant control on 2024-09-30

View Document

15/01/2515 January 2025 Notification of Black Lake Group Limited as a person with significant control on 2024-09-30

View Document

15/01/2515 January 2025 Cessation of Ian Mark Bingham as a person with significant control on 2024-09-30

View Document

17/12/2417 December 2024 Appointment of Mr Nicholas Paul Silvester as a director on 2024-09-30

View Document

17/12/2417 December 2024 Termination of appointment of Ian Mark Bingham as a director on 2024-09-30

View Document

17/12/2417 December 2024 Appointment of Mr Samuel Auty as a director on 2024-09-30

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of John David Charles Gregory as a director on 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Isobel Clare Creek as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

12/12/2312 December 2023 Cessation of Ip Asset Llp as a person with significant control on 2016-12-30

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

12/12/2212 December 2022 Notification of Ip Asset Holdings Limited as a person with significant control on 2016-12-30

View Document

12/12/2212 December 2022 Notification of Ian Bingham as a person with significant control on 2016-12-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS ISOBEL CLARE CREEK

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR JOHN DAVID CHARLES GREGORY

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 ADOPT ARTICLES 06/12/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MICHAEL ICELY / 13/02/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ELLIS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL BARNES

View Document

25/01/1725 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 1100

View Document

25/01/1725 January 2017 ADOPT ARTICLES 30/12/2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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