Advanced company searchLink opens in new window

IPGL LIMITED

Company number 02011009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2020 CH01 Director's details changed for Mr John Douglas Rhoten on 23 July 2020
19 Jun 2020 MR01 Registration of charge 020110090024, created on 19 June 2020
11 Jun 2020 MR04 Satisfaction of charge 020110090022 in full
11 May 2020 MR01 Registration of charge 020110090023, created on 7 May 2020
15 Apr 2020 AP01 Appointment of Mr John Douglas Rhoten as a director on 1 April 2020
06 Apr 2020 MR01 Registration of charge 020110090022, created on 27 March 2020
21 Feb 2020 MR01 Registration of charge 020110090021, created on 10 February 2020
16 Jan 2020 AP01 Appointment of Mr Thomas Spencer as a director on 1 January 2020
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
18 Jun 2019 MR01 Registration of charge 020110090020, created on 14 June 2019
14 May 2019 AP01 Appointment of Ms Samantha Anne Wren as a director on 8 May 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
08 Jan 2019 PSC05 Change of details for Ipgl (Holdings) Limited as a person with significant control on 8 October 2018
03 Jan 2019 CH01 Director's details changed for Mr David Jeremy Courtenay-Stamp on 31 December 2018
08 Oct 2018 AD01 Registered office address changed from Citypoint Level 28 One Ropemaker Street London EC2Y 9AW to 3rd Floor 39 Sloane Street Knightsbridge London SW1X 9LP on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of Mark William Lane Richards as a director on 30 September 2018
18 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 AA Full accounts made up to 31 March 2017
04 Jan 2018 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
16 May 2017 TM01 Termination of appointment of Michael Patrick Spencer as a director on 8 May 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Dec 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 TM01 Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016