Advanced company searchLink opens in new window

IPSIMUS LTD

Company number 09109654

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)
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
  • GBP 100
29 Aug 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue of shares 21/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association