IPP FACILITIES LIMITED

08867499
FRIARS BRIDGE COURT 41-43 BLACKFRIARS ROAD LONDON ENGLAND SE1 8NZ

Documents

Documents
Date Category Description Pages
29 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2024 accounts Annual Accounts 28 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2023 accounts Annual Accounts 29 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 29 Buy now
19 Aug 2022 officers Appointment of director (Ms Selina Anne Herlihy) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Christopher John Cook) 1 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 29 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 27 Buy now
10 Dec 2020 officers Appointment of director (Mr Christopher John Cook) 2 Buy now
09 Dec 2020 officers Termination of appointment of director (Arnaud Guény) 1 Buy now
09 Dec 2020 officers Termination of appointment of director (Sami Badarani) 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Thomas Edward Evans) 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 26 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
13 Apr 2018 officers Appointment of director (Mr Arnaud Guény) 2 Buy now
13 Apr 2018 officers Termination of appointment of director (Stuart James Quin) 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Termination of appointment of director (Vincent Marcel) 1 Buy now
19 Jul 2017 officers Appointment of director (Mr Sami Badarani) 2 Buy now
01 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 accounts Annual Accounts 23 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 auditors Auditors Resignation Company 1 Buy now
16 Jun 2016 accounts Annual Accounts 27 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 23 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 officers Appointment of director (Mr Vincent Marcel) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Daniel John Evans) 1 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 resolution Resolution 37 Buy now
04 Feb 2014 officers Appointment of director (Mr Daniel Evans) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Stuart Quin) 2 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Tracy Plimmer) 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Tracy Plimmer) 1 Buy now
29 Jan 2014 incorporation Incorporation Company 42 Buy now