- Company Overview for IPSIMUS LTD (09109654)
- Filing history for IPSIMUS LTD (09109654)
- People for IPSIMUS LTD (09109654)
- More for IPSIMUS LTD (09109654)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
20 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
16 May 2019 | PSC05 | Change of details for Hanover Asset Holdings Limited as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC04 | Change of details for a person with significant control | |
15 May 2019 | CH01 | Director's details changed for Mr Daniel Dixon on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 94 Upper Holly Park Leamington Spa Warwickshire CV32 4JP United Kingdom to 94 Upper Holly Walk Leamington Spa Warwickshire CV32 4JP on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 31 Holly Street Leamington Spa Warwickshire CV32 4TT United Kingdom to 94 Upper Holly Park Leamington Spa Warwickshire CV32 4JP on 15 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Daniel Dixon on 14 May 2019 | |
11 Mar 2019 | PSC07 | Cessation of Bo Li as a person with significant control on 18 December 2018 | |
11 Mar 2019 | PSC02 | Notification of Hanover Asset Holdings Limited as a person with significant control on 18 December 2018 | |
11 Mar 2019 | PSC07 | Cessation of Daniel Dixon as a person with significant control on 18 December 2018 | |
11 Mar 2019 | PSC04 | Change of details for Mr Daniel Dixon as a person with significant control on 21 August 2018 | |
11 Mar 2019 | PSC01 | Notification of Bo Li as a person with significant control on 21 August 2018 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Aug 2018 | SH08 | Change of share class name or designation | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
29 Aug 2018 | RESOLUTIONS |
Resolutions
|