IPEBBLE LIMITED
Status | ACTIVE |
Company No. | 06867875 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IPEBBLE LIMITED is an active private limited company with number 06867875. It was incorporated 15 years, 2 months, 2 days ago, on 02 April 2009. The company address is 30 Montclair Drive, Liverpool, L18 0HA, Merseyside.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Notification of a person with significant control
Date: 18 Oct 2021
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Katie Bantock
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Anthony Bantock
Termination date: 2017-09-07
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Samantha Bantock
Appointment date: 2017-07-04
Documents
Capital allotment shares
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Samantha Bantock
Termination date: 2016-05-03
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Anthony Bantock
Appointment date: 2016-05-03
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katie Samantha Mccowen
Change date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 05 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Katie Mccowen
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10641485 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 07420909 |
Status: | ACTIVE |
Category: | Private Limited Company |
C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT
Number: | 05944152 |
Status: | ACTIVE |
Category: | Private Limited Company |
LJS BUILDING SOLUTIONS LIMITED
571 WHITEHALL ROAD,LEEDS,LS12 6JT
Number: | 10365077 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CAESAR WAY,NEWCASTLE,NE28 7JJ
Number: | 07354354 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARSCO HOUSE REGENT PARK,LEATHERHEAD,KT22 7SG
Number: | 00947915 |
Status: | ACTIVE |
Category: | Private Limited Company |