IP CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 11277856 |
Category | Private Limited Company |
Incorporated | 27 Mar 2018 |
Age | 6 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
IP CONSULTANCY SERVICES LIMITED is an active private limited company with number 11277856. It was incorporated 6 years, 1 month, 20 days ago, on 27 March 2018. The company address is 16 Anslow Gardens, Iver, SL0 0BW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Aneesh Viswanath Kunnakkavil
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Jimna Illath Poyyil
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Jimna Illath Poyyil
Change date: 2022-06-01
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr. Aneesh Viswanath Kunnakkavil
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 16 Anslow Gardens Iver SL0 0BW
Old address: 218 Redford Close Feltham Middlesex TW13 4TG United Kingdom
Change date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Aneesh Viswanath Kunnakkavil
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-07
Psc name: Aneesh Viswanath Kunnakkavil
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-07
Psc name: Ms. Jimna Illath Poyyil
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Jimna Illath Poyyil
Change date: 2018-09-07
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Jimna Illath Poyyil
Change date: 2018-09-07
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 394 London Road Ashford, Surrey TW15 3AB United Kingdom
Change date: 2018-09-27
New address: 218 Redford Close Feltham Middlesex TW13 4TG
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aneesh Viswanath Kunnakkavil
Notification date: 2018-04-06
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Jimna Illath Poyyil
Change date: 2018-04-06
Documents
Some Companies
127 OLD BROMPTON ROAD,LONDON,SW5 0EB
Number: | 07778118 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 08156776 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN TRANSITION SERVICES LIMITED
14 COLLINGTON LANE EAST,BEXHILL ON SEA,TN39 3RG
Number: | 06788699 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE OLD POLICE STATION WILSON TERRACE,NEWCASTLE UPON TYNE,NE12 7JG
Number: | 11589131 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GRAFTON WAY,LONDON,W1T 5DE
Number: | 08882841 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 08521481 |
Status: | ACTIVE |
Category: | Private Limited Company |