IP MULTIHOME LIMITED
Status | ACTIVE |
Company No. | 07133629 |
Category | Private Limited Company |
Incorporated | 22 Jan 2010 |
Age | 14 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
IP MULTIHOME LIMITED is an active private limited company with number 07133629. It was incorporated 14 years, 5 months, 17 days ago, on 22 January 2010. The company address is 11 Heather Drive, Wilmslow, SK9 4GB, Cheshire.
Company Fillings
Change corporate director company with change date
Date: 15 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2024-05-10
Officer name: Conquaero Ltd
Documents
Change to a person with significant control
Date: 15 May 2024
Action Date: 10 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-05-10
Psc name: Conquaero Ltd
Documents
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Move registers to sail company with new address
Date: 24 Mar 2022
Category: Address
Type: AD03
New address: 11 Heather Drive Wilmslow Cheshire SK9 4GB
Documents
Change sail address company with new address
Date: 23 Mar 2022
Category: Address
Type: AD02
New address: 11 Heather Drive Wilmslow Cheshire SK9 4GB
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-29
Officer name: Mr Sean Christopher Thompson
Documents
Change corporate director company with change date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-10-29
Officer name: Conquaero Ltd
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-29
Psc name: Conquaero Ltd
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-29
Old address: 309 Ice Plant 39 Blossom Street Manchester M4 6AP
New address: 11 Heather Drive Wilmslow Cheshire SK9 4GB
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-21
Officer name: Mr Sean Christopher Thompson
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-21
Old address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
New address: 309 Ice Plant 39 Blossom Street Manchester M4 6AP
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-05-06
Psc name: Conquaero Ltd
Documents
Appoint corporate director company with name date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Conquaero Ltd
Appointment date: 2020-05-06
Documents
Cessation of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Christopher Thompson
Cessation date: 2020-05-06
Documents
Notification of a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Conquaero Ltd
Notification date: 2020-05-06
Documents
Capital allotment shares
Date: 06 May 2020
Action Date: 06 May 2020
Category: Capital
Type: SH01
Date: 2020-05-06
Capital : 1,000 GBP
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Resolution
Date: 25 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of director appointment with name
Date: 25 Apr 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Sean Christopher Thompson
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Legacy
Date: 04 Apr 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/01/2017
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Christopher Thompson
Appointment date: 2017-01-30
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Kara
Termination date: 2017-01-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-14
Old address: 545 Hyde Road Manchester M12 5NQ
New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: 41 Walsingham Rd Enfield EN2 6EY United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sohail Butt
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change account reference date company current extended
Date: 25 Jan 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Appoint person secretary company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sohail Butt
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Imran Kara
Documents
Some Companies
71 WISE LANE,LONDON,NW7 2RH
Number: | 11205485 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 REYNOLDS DRIVE,TELFORD,TF2 6NG
Number: | 10679537 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE ROAD PROPERTY MANAGEMENT COMPANY LIMITED
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI072916 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE INTERNATIONAL LIMITED
48 BOSTON AV,READING,RG1 6JU
Number: | 10860466 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LIDDELL WAY,ASCOT,SL5 9UX
Number: | 08193979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGULAR RECRUITMENT CONSULTANCY LTD
C/O BURTON VARLEY, ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY
Number: | 11937181 |
Status: | ACTIVE |
Category: | Private Limited Company |