IPM ACCOUNTANTS LIMITED

Bridgewater House, Top Floor Bridgewater House, Top Floor, Hayes, UB4 0RR, Middlesex
StatusACTIVE
Company No.05001564
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

IPM ACCOUNTANTS LIMITED is an active private limited company with number 05001564. It was incorporated 20 years, 5 months, 23 days ago, on 22 December 2003. The company address is Bridgewater House, Top Floor Bridgewater House, Top Floor, Hayes, UB4 0RR, Middlesex.



Company Fillings

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Seshapani Vankadari

Change date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajinder Singh Makkar

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Singh Makkar

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajinder Singh Makkar

Change date: 2022-10-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajinder Singh Makkar

Change date: 2022-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Seshapani Vankadari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seshapani Vankadari

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-26

Officer name: Seshapani Vankadari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Seshapani Vankadari

Notification date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seshapani Vankadari

Appointment date: 2019-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajinder Singh Banga

Termination date: 2019-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Bridgewater House, Top Floor 866-868 Uxbridge Road Hayes Middlesex UB4 0RR

Change date: 2014-11-18

Old address: 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 222 coldharbour lane hayes middx UB3 3HQ

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06--------- £ si 96@1=96 £ ic 4/100

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELS 2ND TO NONE HEALTHCARE LIMITED

16A LANSDOWNE ROAD,BEDFORD,MK40 2BU

Number:11485218
Status:ACTIVE
Category:Private Limited Company

ARTEMIS LEGAL SERVICES LIMITED

49B MILTON FIELDS,CHALFONT ST. GILES,HP8 4ER

Number:08096785
Status:ACTIVE
Category:Private Limited Company

CAPITAL WEALTH PROPERTY MANAGEMENT LTD

118 HINTON AVENUE,HOUNSLOW,TW4 6AP

Number:09922969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONWAY HOLDINGS LIMITED

58 MONEYMORE ROAD,MAGHERAFELT,BT45 6HG

Number:NI633955
Status:ACTIVE
Category:Private Limited Company

LEAMINGTON OLD TOWN LTD.

37 CLEMENS STREET,LEAMINGTON SPA,CV31 2DP

Number:09725599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYKES FARMING LIMITED

TWO GATES HOUSE VICTORIA GATES,HOLMFIRTH,HD9 2SY

Number:10608732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source