Advanced company searchLink opens in new window

IP REALISATIONS LTD

Company number 03443083

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)
13 Apr 2024 AM23 Notice of move from Administration to Dissolution
07 Nov 2023 AM10 Administrator's progress report
16 Jun 2023 AM07 Result of meeting of creditors
31 May 2023 AM03 Statement of administrator's proposal
15 May 2023 CERTNM Company name changed ipplus (uk) LIMITED\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-05-04
15 May 2023 CONNOT Change of name notice
12 Apr 2023 AD01 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 12 April 2023
12 Apr 2023 AM01 Appointment of an administrator
09 Nov 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
26 Sep 2022 MR04 Satisfaction of charge 034430830007 in full
23 May 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
23 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
23 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
19 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
07 Oct 2021 AD01 Registered office address changed from 2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021
24 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
21 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
10 Feb 2021 TM01 Termination of appointment of Timothy John Collins as a director on 11 December 2020
20 Nov 2020 MR01 Registration of charge 034430830007, created on 20 November 2020