About

Registered Number: 06077787
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 13 Tudor Lodge, Ivywell Road, Bristol, BS9 1NY,

 

Ip Forensics Ltd was founded on 01 February 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLY, Joseph 04 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Paul Jonathan 01 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 08 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 February 2013
AP03 - Appointment of secretary 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 04 July 2008
395 - Particulars of a mortgage or charge 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
225 - Change of Accounting Reference Date 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.