About

Registered Number: 06349821
Date of Incorporation: 22/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

I P T Design Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies director is Long, David Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, David Christopher 22 August 2007 11 April 2019 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 August 2019
TM02 - Termination of appointment of secretary 25 June 2019
PSC02 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 24 May 2019
PSC04 - N/A 08 April 2019
PSC04 - N/A 12 March 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 20 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 02 September 2008
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.