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)
27 Dec 2013 SH19 Statement of capital on 27 December 2013
  • GBP 351,070
27 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
27 Dec 2013 MISC Consent to variation of a ordinary shares
27 Dec 2013 SH10 Particulars of variation of rights attached to shares
27 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 December 2013
  • GBP 57,585,760.61
27 Dec 2013 SH02 Sub-division of shares on 23 December 2013
27 Dec 2013 SH08 Change of share class name or designation
11 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Fin circus enterprises LLP holder of 205,743 ord shares of £1 each (the "registration")("the sub-division")(the "new a ordinary shares")("relevant securities") 14/11/2013
05 Nov 2013 CH01 Director's details changed for Mr Christopher Gurth Clothier on 2 September 2013
05 Nov 2013 CH01 Director's details changed for Matthew Thomas Yardley Wreford on 5 August 2013
30 Jan 2013 MG01 Duplicate mortgage certificatecharge no:18
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 18
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 16
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 17
09 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Christopher Gurth Clothier as a director
15 Mar 2012 TM01 Termination of appointment of Declan Kelly as a director
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 15
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
15 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10