About

Registered Number: 04327284
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA

 

Founded in 2001, The Intellectual Property Counsel Ltd are based in Southampton in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the The Intellectual Property Counsel Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 24 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2018
SH08 - Notice of name or other designation of class of shares 26 April 2018
RESOLUTIONS - N/A 25 April 2018
CC04 - Statement of companies objects 25 April 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 08 July 2005
225 - Change of Accounting Reference Date 08 July 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 April 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.