Advanced company searchLink opens in new window

IPIPELINE (TCP) LIMITED

Company number 02172055

Filter by category

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)
06 Nov 2019 TM01 Termination of appointment of Ashley Hale as a director on 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
23 Aug 2019 MR04 Satisfaction of charge 021720550002 in full
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
07 Mar 2018 AD01 Registered office address changed from Foresters House Cromwell Avenue Bromley Kent BR2 9BF to 3rd Floor, Montpellier House Montpellier Drive Cheltenham GL50 1TY on 7 March 2018
19 Feb 2018 SH08 Change of share class name or designation
19 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 981
10 Jan 2018 CC04 Statement of company's objects
03 Jan 2018 AP01 Appointment of Mr Lawrence C. Berran as a director on 19 December 2017
02 Jan 2018 PSC07 Cessation of Roger Alec Potten as a person with significant control on 19 December 2017
02 Jan 2018 PSC07 Cessation of Matthew Charles Clark as a person with significant control on 19 December 2017
02 Jan 2018 PSC02 Notification of Ipipeline Limited as a person with significant control on 19 December 2017
02 Jan 2018 AP01 Appointment of Mr Ian Teague as a director on 19 December 2017
02 Jan 2018 TM01 Termination of appointment of Christopher Herbert Ryland as a director on 19 December 2017
02 Jan 2018 TM01 Termination of appointment of Matthew Charles Clark as a director on 19 December 2017
02 Jan 2018 TM02 Termination of appointment of Roger Alec Potten as a secretary on 19 December 2017
02 Jan 2018 AP04 Appointment of Neptune Secretaries Limited as a secretary on 19 December 2017
21 Dec 2017 MR01 Registration of charge 021720550002, created on 21 December 2017
01 Dec 2017 MR04 Satisfaction of charge 1 in full