Advanced company searchLink opens in new window

I P 24 LIMITED

Company number 08499823

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)
12 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
19 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2022
27 Jan 2023 AP01 Appointment of Mr Simon Robert Wootton as a director on 16 January 2023
27 Jan 2023 TM01 Termination of appointment of Andrew Vernall as a director on 13 January 2023
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
11 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
23 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 AD01 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 1 Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DA on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Graeme William Oliver as a director on 21 October 2021
15 Nov 2021 TM01 Termination of appointment of William Simister as a director on 21 October 2021
15 Nov 2021 AP01 Appointment of Mr Andrew Vernall as a director on 21 October 2021
15 Nov 2021 AP01 Appointment of Mr Mayamiko Allen Harrison Kachingwe as a director on 21 October 2021
15 Nov 2021 PSC02 Notification of Wiesloch Limited as a person with significant control on 21 October 2021
15 Nov 2021 PSC07 Cessation of Graeme William Oliver as a person with significant control on 21 October 2021
27 Oct 2021 MR01 Registration of charge 084998230001, created on 21 October 2021
15 Aug 2021 PSC04 Change of details for Mr Graeme William Oliver as a person with significant control on 30 June 2021
11 Aug 2021 PSC07 Cessation of Lesley Oliver as a person with significant control on 30 June 2021
05 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates