IP SYNDICATE CONSORTIUM LIMITED
Status | ACTIVE |
Company No. | 10698279 |
Category | Private Limited Company |
Incorporated | 30 Mar 2017 |
Age | 7 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
IP SYNDICATE CONSORTIUM LIMITED is an active private limited company with number 10698279. It was incorporated 7 years, 2 months, 3 days ago, on 30 March 2017. The company address is Unit1 Parsonage Business Park Unit1 Parsonage Business Park, Horsham, RH12 4AL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Certificate change of name company
Date: 28 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ipsyndicate LIMITED\certificate issued on 28/03/24
Documents
Change of name notice
Date: 28 Mar 2024
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 07 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-07
Psc name: Martin James Eden
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 07 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-07
Officer name: Martin James Eden
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Rose
Notification date: 2018-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-07
Psc name: Martin James Eden
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Rose
Change date: 2018-08-07
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin James Eden
Change date: 2018-08-07
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Capital allotment shares
Date: 28 May 2017
Action Date: 10 May 2017
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2017-05-10
Documents
Some Companies
BETTER GROW HYDRO CARDIFF (UK) LIMITED
UNIT 11 PWLL MAWR COURT WENTLOOG ROAD,CARDIFF,CF3 1TH
Number: | 09273642 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.P.C. MARINE AUTOMATION LIMITED
OWER HOUSE,SOUTHAMPTON,SO45 1BB
Number: | 01492482 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 APTON ROAD,BISHOP'S STORTFORD,CM23 3SW
Number: | 09670899 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPLETON LODGE,RAUNDS,NN9 6BX
Number: | 08150275 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEACONSFIELD ROAD,BRISTOL,BS8 2TS
Number: | 09957860 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A4C UNIT 18 & 19 DEAN HOUSE FARM,NEWDIGATE,RH5 5DL
Number: | 11676369 |
Status: | ACTIVE |
Category: | Private Limited Company |