CH03 |
On 2023/06/23 secretary's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
2023/05/19 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/11/01
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/23. New Address: Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH. Previous address: 2 Hampden Road Flitwick Bedford MK45 1HX United Kingdom
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2020/08/16
filed on: 16th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/06/085.00 GBP
filed on: 17th, June 2020
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/10/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/20.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/07
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2018/07/20. New Address: 2 Hampden Road Flitwick Bedford MK45 1HX. Previous address: Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/25.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/25 - the day director's appointment was terminated
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 29th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/22. New Address: Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX. Previous address: 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/08 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2016/03/10
capital
|
|
AD01 |
Address change date: 2016/01/10. New Address: 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ. Previous address: C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
2015/11/05 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/11/05 - the day secretary's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/05.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/05 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/07/24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/08 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
CH01 |
On 2014/10/28 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/01/14 from 5 De Walden Court 85 New Cavendish Street Westminster London W1W 6XD United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/08 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2014/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 2nd, September 2013
| accounts
|
Free Download
(15 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2013/04/04
filed on: 24th, April 2013
| capital
|
Free Download
(5 pages)
|
TM02 |
2013/04/11 - the day secretary's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/04/11
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/08 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed iprocon LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/09
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2012/01/08 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
2012/01/13 - the day director's appointment was terminated
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/10 from 271 Regent Street London London W1B 2ES England
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 25th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/01/08 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011/02/09 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2010
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 18th, October 2010
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, September 2010
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2010/01/08 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed iprocon human capital management LIMITEDcertificate issued on 24/11/09
filed on: 24th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/11/17
change of name
|
|
CH01 |
On 2009/11/16 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/12 from 18 Hanover Square London W1S 1HX
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/18 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/02/2009 from 18 hanover square london W1S 1HX united kingdom
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from 5 wormwood street london EC2M 1RQ
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/08/15 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, January 2008
| incorporation
|
Free Download
(14 pages)
|