IP SYNDICATE CONSORTIUM LIMITED

Unit1 Parsonage Business Park Unit1 Parsonage Business Park, Horsham, RH12 4AL, United Kingdom
StatusACTIVE
Company No.10698279
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Change of name notice

Date: 28 Mar 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 May 2017

Action Date: 10 May 2017

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MEDIAFABLE LTD

146 APTON ROAD,BISHOP'S STORTFORD,CM23 3SW

Number:09670899
Status:ACTIVE
Category:Private Limited Company

MRM PROPERTIES LTD

NAPLETON LODGE,RAUNDS,NN9 6BX

Number:08150275
Status:ACTIVE
Category:Private Limited Company

OFSO LIMITED

6 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:09957860
Status:ACTIVE
Category:Private Limited Company

ROBERT DEAN DEVELOPMENTS LTD

C/O A4C UNIT 18 & 19 DEAN HOUSE FARM,NEWDIGATE,RH5 5DL

Number:11676369
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