Download leads from Nexok and grow your business. Find out more

Ipsman Ltd

Documents

Total Documents49
Total Pages148

Filing History

20 March 2023Confirmation statement made on 19 March 2023 with no updates
12 December 2022Change of details for Mr Ion Perju as a person with significant control on 1 December 2022
9 December 2022Change of details for Mr Ion Perju as a person with significant control on 1 December 2022
9 December 2022Registered office address changed from 379-381 High Street Stratford London E15 4QZ England to Flat 9 5 Sydenham Road Croydon CR0 2EX on 9 December 2022
9 December 2022Director's details changed for Mr Ion Perju on 1 December 2022
4 November 2022Accounts for a dormant company made up to 31 March 2022
30 June 2022Compulsory strike-off action has been discontinued
29 June 2022Confirmation statement made on 19 March 2022 with no updates
14 June 2022First Gazette notice for compulsory strike-off
5 November 2021Total exemption full accounts made up to 31 March 2021
25 June 2021Registered office address changed from 110 Seymour Place 83 York Street London W1H 1NJ England to 379-381 High Street Stratford London E15 4QZ on 25 June 2021
19 March 2021Confirmation statement made on 19 March 2021 with no updates
1 December 2020Total exemption full accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 19 March 2020 with no updates
4 November 2019Total exemption full accounts made up to 31 March 2019
19 March 2019Confirmation statement made on 19 March 2019 with no updates
23 October 2018Confirmation statement made on 23 October 2018 with updates
22 May 2018Total exemption full accounts made up to 31 March 2018
15 March 2018Confirmation statement made on 11 March 2018 with no updates
7 December 2017Termination of appointment of Solution Invest as a secretary on 6 December 2017
14 November 2017Total exemption full accounts made up to 31 March 2017
14 November 2017Total exemption full accounts made up to 31 March 2017
4 July 2017Appointment of Solution Invest as a secretary on 12 March 2017
4 July 2017Secretary's details changed for Solution Invest Sole Trader on 12 March 2017
4 July 2017Termination of appointment of Cornelia Surugiu as a secretary on 12 March 2017
4 July 2017Secretary's details changed for Solution Invest on 12 March 2017
4 July 2017Secretary's details changed for Solution Invest Sole Trader on 12 March 2017
4 July 2017Appointment of Mrs Cornelia Surugiu as a secretary on 12 March 2017
4 July 2017Secretary's details changed for Solution Invest on 12 March 2017
4 July 2017Appointment of Solution Invest as a secretary on 12 March 2017
4 July 2017Appointment of Mrs Cornelia Surugiu as a secretary on 12 March 2017
30 June 2017Registered office address changed from 23 Dale Grove London N12 8EE England to 110 Seymour Place 83 York Street London W1H 1NJ on 30 June 2017
30 June 2017Registered office address changed from 23 Dale Grove London N12 8EE England to 110 Seymour Place 83 York Street London W1H 1NJ on 30 June 2017
14 March 2017Confirmation statement made on 11 March 2017 with updates
14 March 2017Confirmation statement made on 11 March 2017 with updates
7 October 2016Total exemption small company accounts made up to 31 March 2016
7 October 2016Total exemption small company accounts made up to 31 March 2016
5 September 2016Registered office address changed from 82 Grange Road Ilford Essex IG1 1EX England to 23 Dale Grove London N12 8EE on 5 September 2016
5 September 2016Registered office address changed from 82 Grange Road Ilford Essex IG1 1EX England to 23 Dale Grove London N12 8EE on 5 September 2016
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
10 March 2016Registered office address changed from 82 Grange Road Grange Road Ilford Essex IG1 1EX England to 82 Grange Road Ilford Essex IG1 1EX on 10 March 2016
10 March 2016Registered office address changed from 82 Grange Road Grange Road Ilford Essex IG1 1EX England to 82 Grange Road Ilford Essex IG1 1EX on 10 March 2016
4 February 2016Registered office address changed from 13 Carlyle Road London E12 6BL United Kingdom to 82 Grange Road Grange Road Ilford Essex IG1 1EX on 4 February 2016
4 February 2016Registered office address changed from 82 Grange Road Grange Road Ilford Essex IG1 1EX England to 82 Grange Road Grange Road Ilford Essex IG1 1EX on 4 February 2016
4 February 2016Registered office address changed from 82 Grange Road Grange Road Ilford Essex IG1 1EX England to 82 Grange Road Grange Road Ilford Essex IG1 1EX on 4 February 2016
4 February 2016Registered office address changed from 13 Carlyle Road London E12 6BL United Kingdom to 82 Grange Road Grange Road Ilford Essex IG1 1EX on 4 February 2016
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing